Search icon

ANGLERS HARBOR HOMEOWNERS ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: ANGLERS HARBOR HOMEOWNERS ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGLERS HARBOR HOMEOWNERS ASSOCIATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Dec 2003 (21 years ago)
Document Number: L03000055230
FEI/EIN Number 432047068

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 126 ANGLERS HARBOR LANE, CARRABELLE, FL, 32322
Mail Address: P. O. BOX 876, Eastpoint, FL, 32328, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sundberg William President 3486 SCARLET SAGE WAY, TALLAHASSEE, FL, 32311
LITTLEFIELD ALEX Vice President 1912 CREEK HOLLOW TR, TALLAHASSEE, FL, 32317
Swan Carolyn Treasurer P. O. BOX 910, CARRABELLE, FL, 32322
BURKE JOEL Secretary 420 BAKER BRITT RD, THOMASTON, GA, 30286
OSTERBYE PAUL Director 71 TURTLE RUN RD, MONTICELLO, FL, 32344
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 COMMUNITY MANAGEMENT SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 215 BONCYLE LAND DR, EASTPOINT, FL 32328 -
CHANGE OF MAILING ADDRESS 2021-01-17 126 ANGLERS HARBOR LANE, CARRABELLE, FL 32322 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 126 ANGLERS HARBOR LANE, CARRABELLE, FL 32322 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State