Search icon

ARNOLD RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARNOLD RIDGE HOMEOWNERS ASSOCIATION, 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: 24 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: N01000003622
FEI/EIN Number 593744777

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

Address: 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034, US
Mail Address: 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bozinet Roger Treasurer 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034
Roten Danny President 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034
Sizemore Jill Vice President 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034
Van De Heever Alfrid` Secretary 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034
GCAM OF AMELIA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1880 South 14th St, Suite 103, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1880 South 14th St, Suite 103, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2024-01-22 GCAM OF AMELIA, INC. -
CHANGE OF MAILING ADDRESS 2024-01-22 1880 South 14th St, Suite 103, Fernandina Beach, FL 32034 -
AMENDMENT 2017-04-24 - -
REINSTATEMENT 2017-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2006-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
Amendment 2017-04-24
REINSTATEMENT 2017-04-02
ANNUAL REPORT 2015-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State