Entity Name: | AMELIA VIEW HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Oct 2001 (23 years ago) |
Document Number: | N01000007637 |
FEI/EIN Number | 593752769 |
Address: | 414 Old Hard Road, Suite 502, Fleming Island, FL, 32003, US |
Mail Address: | 414 Old Hard Road, Suite 502, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Floridian Property Management LLC | Agent | 414 Old Hard Road, Suite 502, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Shinego Steve | President | 414 Old Hard Road, Suite 502, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
HARRIS VICKI | Vice President | 414 Old Hard Road, Suite 502, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
PERMUY JOE | Secretary | 414 Old Hard Road, Suite 502, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-09-30 | 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2015-09-30 | 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | Floridian Property Management LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-30 | 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-12-08 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State