Search icon

EMBASSY HOUSE ASSOCIATION, INC.

Company Details

Entity Name: EMBASSY HOUSE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Aug 2012 (12 years ago)
Document Number: 728919
FEI/EIN Number 59-1666991
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Icard Merrill Agent 2033 Main St, Suite 600, Sarasota, FL 34237

Secretary

Name Role Address
Maier, Henry Secretary C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

President

Name Role Address
Stull, Vanessa President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Vice President

Name Role Address
Garner, Tammy Vice President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Treasurer

Name Role Address
Givens, Stan Treasurer C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Director

Name Role Address
Martin, Adam Director C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-08-02 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-08-02 Icard Merrill No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 2033 Main St, Suite 600, Sarasota, FL 34237 No data
AMENDED AND RESTATEDARTICLES 2012-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State