Entity Name: | ASSOCIATION SERVICES OF GEORGIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2012 (13 years ago) |
Document Number: | F99000002708 |
FEI/EIN Number |
582312758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 723099, ATLANTA, GA, 31139 |
Address: | 2859 PACES FERRY RD., SUITE 1400, ATLANTA, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Burnett Matthew V | Chief Financial Officer | 2859 PACES FERRY RD., ATLANTA, GA, 30339 |
Campbell Todd M | President | 2859 PACES FERRY RD., ATLANTA, GA, 30339 |
Berry John S | Secretary | 2859 PACES FERRY RD., ATLANTA, GA, 30339 |
Berry John S | Vice President | 2859 PACES FERRY RD., ATLANTA, GA, 30339 |
Gromek Mark | Secretary | 2859 PACES FERRY RD., ATLANTA, GA, 30339 |
Gromek Mark | Vice President | 2859 PACES FERRY RD., ATLANTA, GA, 30339 |
Stinson Shawn A | Secretary | 2859 PACES FERRY RD., ATLANTA, GA, 30339 |
Stinson Shawn A | Vice President | 2859 PACES FERRY RD., ATLANTA, GA, 30339 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 2859 PACES FERRY RD., SUITE 1400, ATLANTA, GA 30339 | - |
REINSTATEMENT | 2012-04-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2003-09-10 | 2859 PACES FERRY RD., SUITE 1400, ATLANTA, GA 30339 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-25 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State