Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PEACOCK CONDOMINIUM ASSOCIATION, INC.

Filing Information
N01640 59-2597568 02/24/1984 FL ACTIVE
Principal Address
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Changed: 09/30/2021
Mailing Address
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Changed: 09/30/2021
Registered Agent Name & Address Associa -CMC of Jacksonville
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Name Changed: 02/27/2023

Address Changed: 09/30/2021
Officer/Director Detail Name & Address

Title President

Kent, Jennifer
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Title VP

Guenther, Randy
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Title Treasurer

Sericca, Francine P
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Title Secretary

Taylor, Annemarie Van Schouwen
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Title Director

Lefever, Sonya
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Title Director

Walthour, Perry
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/27/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2021 -- Reg. Agent Resignation View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
07/31/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
08/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
08/30/2011 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- ANNUAL REPORT View image in PDF format
05/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- Reg. Agent Change View image in PDF format
03/18/2003 -- ANNUAL REPORT View image in PDF format
09/04/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format