Entity Name: | THE ALIKI TOWNHOUSE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Aug 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2003 (21 years ago) |
Document Number: | 736663 |
FEI/EIN Number |
591737837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 Baymeadows Way, Ste 317, Jacksonville, FL, 32256, US |
Mail Address: | 7400 Baymeadows Way, Ste 317, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Mark S | President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Stoneback Brent | Vice President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
TINA MCGOWENS | Secretary | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
McBride Vicki | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Scott Gregory RTTE | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Associa - Community Management Concepts of | Agent | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Associa - Community Management Concepts of Jacksonville, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 | - |
AMENDMENT | 2003-12-19 | - | - |
AMENDMENT | 2000-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2018-12-14 |
Reg. Agent Resignation | 2018-11-13 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State