Search icon

ARMAND BEACH ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARMAND BEACH ESTATES 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: 04 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2012 (13 years ago)
Document Number: N02000009309
FEI/EIN Number 542097192

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

Address: MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
Mail Address: MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKITARIAN MICHAEL President C/O MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
KOPMAN PHILIP Vice President C/O MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
CALERONE MARY Secretary C/O MAY MANAGEMENT SERVICES INC, ST AUGUSTINE, FL, 32080
BUFFINGTON JULIE Director C/O MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-03-20 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2022-04-07 MAY MANAGEMENT SERVICES, INC -
REINSTATEMENT 2012-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State