Entity Name: | ALLIGATOR POINT TAXPAYERS' 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: | 11 Feb 1977 (48 years ago) |
Document Number: | 738078 |
FEI/EIN Number |
591766462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 772 Alligator Drive, Alligator Point, FL, 32346, US |
Mail Address: | PO BOX 213, PANACEA, FL, 32346 |
ZIP code: | 32346 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris David | President | 1248 Angus Morrison Road, Alligator Point, FL, 32346 |
Erath Lyra | Secretary | 1301 Angus Morrison Road, Alligator Point, FL, 32346 |
Pierce Ray | Firs | 1434 Alligator Drive, Alligator Point, FL, 32346 |
Linebarger Rob | Seco | 643 Mariner Circle, Alligator Point, FL, 32346 |
Meng Nonda | Treasurer | 1480 Alligator Drive, Alligator Point, FL, 32346 |
MADIGAN TERRELL C | Agent | 1079 Alligator Drive, Alligator Point, FL, 32346 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000045774 | APSTA | ACTIVE | 2021-04-03 | 2026-12-31 | - | POST OFFICE BOX 213, PANACEA, FL, 32346 |
G18000047666 | ALLIGATOR POINT - ST. TERESA ASSOCIATION | ACTIVE | 2018-04-13 | 2028-12-31 | - | POST OFFICE BOX 213, PANACEA, FL, 32346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1079 Alligator Drive, Alligator Point, FL 32346 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 772 Alligator Drive, Alligator Point, FL 32346 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | MADIGAN, TERRELL C. | - |
CHANGE OF MAILING ADDRESS | 2008-01-22 | 772 Alligator Drive, Alligator Point, FL 32346 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State