Entity Name: | HOMEOWNER'S UTILITIES, 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: | 25 Feb 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2010 (14 years ago) |
Document Number: | 767179 |
FEI/EIN Number |
592282902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1389, ST AUGUSTINE, FL, 32085, US |
Address: | 112 N Ponce De Leon Blvd, Unit C, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YERKES ROBERT | President | P.O Box 1389, St. Augustine, FL, 32085 |
Howell Steve | Director | P.O Box 1389, St. Augustine, FL, 32085 |
Hudson David | Director | P.O Box 1389, St. Augustine, FL, 32085 |
Valley Tim | Vice President | P.O Box 1389, St. Augustine, FL, 32085 |
Murphy Michelle | Director | P.O Box 1389, St. Augustine, FL, 32085 |
Tarasenko Shantel | Agen | PO Box 1389, St. Augustine, FL, 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-28 | ALSOP Property Management, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 112 N Ponce De Leon Blvd, Unit C, ST AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 112 N Ponce Deleon Blvd, Unit C, ST AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 112 N Ponce De Leon Blvd, Unit C, ST AUGUSTINE, FL 32084 | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1994-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1986-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State