
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PACE ISLAND OWNERS ASSOCIATION, INC.
Filing Information
N28711
59-2927306
10/05/1988
FL
ACTIVE
AMENDMENT
02/21/1992
NONE
Principal Address
Changed: 01/14/2021
1545 Royal Fern Lane
Fleming Island, FL 32003
Fleming Island, FL 32003
Changed: 01/14/2021
Mailing Address
Changed: 01/14/2021
1545 Royal Fern Lane
Fleming Island, FL 32003
Fleming Island, FL 32003
Changed: 01/14/2021
Registered Agent Name & Address
Ansbacher Law
Name Changed: 01/30/2024
Address Changed: 01/30/2024
8818 GOODBY'S EXECUTIVE DRIVE
SUITE 100
JACKSONVILLE, FL 32217
SUITE 100
JACKSONVILLE, FL 32217
Name Changed: 01/30/2024
Address Changed: 01/30/2024
Officer/Director Detail
Name & Address
Title President
FARHAT, DIANA S.
Title VP
Harrington, Scott
Title Treasurer
Hudgins, Loie
Title Secretary
Hale, Gina
Title Director
Abrams, Marc
Title Director
Gray, Cory
Title Director
Mitchell, Jeannie
Title President
FARHAT, DIANA S.
1545 Royal Fern Lane
Fleming Island, FL 32003
Fleming Island, FL 32003
Title VP
Harrington, Scott
1545 Royal Fern Lane
Fleming Island, FL 32003
Fleming Island, FL 32003
Title Treasurer
Hudgins, Loie
1545 Royal Fern Lane
Fleming Island, FL 32003
Fleming Island, FL 32003
Title Secretary
Hale, Gina
1545 Royal Fern Lane
Fleming Island, FL 32003
Fleming Island, FL 32003
Title Director
Abrams, Marc
1837 Blue Bonnet Way
FLEMING ISLAND, FL 32003
FLEMING ISLAND, FL 32003
Title Director
Gray, Cory
1545 Royal Fern Lane
FLEMING ISLAND, FL 32003
FLEMING ISLAND, FL 32003
Title Director
Mitchell, Jeannie
1545 Royal Fern Lane
Fleming Island, FL 32003
Fleming Island, FL 32003
Annual Reports
Report Year | Filed Date |
2024 | 01/30/2024 |
2024 | 05/03/2024 |
2025 | 04/17/2025 |
Document Images