Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGES OF SAN JOSE OWNERS ASSOCIATION, INC.

Filing Information
N01546 59-2473109 02/20/1984 FL ACTIVE REINSTATEMENT 07/20/1987
Principal Address
3858 San Jose Park Drive
JACKSONVILLE, FL 32217

Changed: 01/25/2016
Mailing Address
P.O. BOX 57098
JACKSONVILLE, FL 32241

Changed: 01/04/2015
Registered Agent Name & Address Greene, Priscilla
3858 San Jose Park Drive
JACKSONVILLE, FL 32217

Name Changed: 04/24/2021

Address Changed: 01/25/2016
Officer/Director Detail Name & Address

Title D, President

PLUMB, DOROTHY DENIS
P.O. BOX 57098
JACKSONVILLE, FL 32241

Title D

HELOW, PHILIP
P.O. BOX 57098
JACKSONVILLE, FL 32241

Title D

PULDY, STEPHEN
P.O. BOX 57098
JACKSONVILLE, FL 32241

Title D

Currie, Michael
P.O. Box 57098
Jacksonville, FL 32241

Title D

Moses, Patrick
P.O. Box 57098
Jacksonville, FL 32241

Title T

Marts, Mary
P.O. Box 57098
Jacksonville, FL 32241

Title D

Michael, John
P.O. Box 57098
Jacksonville, FL 32241

Title Director

Chumley, Marcia Katherine
P.O. Box 57098
Jacksonville, FL 32241

Title Secretary

Monteiro-Tribble, Velma
P.O. Box 57098
Jacksonville, FL 32241

Title Other, Registered Agent

Greene, Priscilla
P.O. Box 57098
Jacksonville, FL 32241

Title D

McClanahan, Marsha
P.O. BOX 57098
JACKSONVILLE, FL 32241

Title D

SARAGA, LEONARD
P.O. BOX 57098
JACKSONVILLE, FL 32241

Title VP

Black, Jim
P.O. BOX 57098
JACKSONVILLE, FL 32241

Title Director

Connor, Bruce
P.O. BOX 57098
JACKSONVILLE, FL 32241

Annual Reports
Report YearFiled Date
2021 04/24/2021
2022 04/24/2022
2023 04/08/2023

Document Images
04/08/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
04/18/2020 -- ANNUAL REPORT View image in PDF format
10/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
05/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/04/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/03/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/09/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
05/19/2009 -- ANNUAL REPORT View image in PDF format
10/20/2008 -- Reg. Agent Change View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format