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. |
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 |
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 | - |
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 | - |
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