Search icon

HOMEOWNER'S UTILITIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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