Search icon

ALLIGATOR POINT TAXPAYERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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