Entity Name: | DOUBLE BRIDGES 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: | 13 Oct 2003 (21 years ago) |
Document Number: | N03000008897 |
FEI/EIN Number |
200776824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N Ponce De Leon Blvd, Ste. C, St Augustine, FL, 32085, US |
Mail Address: | 112 N Ponce De Leon Blvd, Ste. C, St Augustine, FL, 32085, US |
ZIP code: | 32085 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tarasenko Shantel | Agen | 112 N Ponce De Leon Blvd, St Augustine, FL, 32085 |
Yeh Stephen | Treasurer | 112 N Ponce De Leon Blvd, St Augustine, FL, 32085 |
Grawet Wanda | Secretary | 112 N Ponce De Leon Blvd, St Augustine, FL, 32085 |
Kubat Clinton | Vice President | 112 N Ponce De Leon Blvd, St Augustine, FL, 32085 |
Syner Christopher | President | 112 N Ponce De Leon Blvd, St Augustine, FL, 32085 |
Pence Richard | Director | 112 N Ponce De Leon Blvd, St Augustine, FL, 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 112 N Ponce De Leon Blvd, Ste. C, St Augustine, FL 32085 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 112 N Ponce De Leon Blvd, Ste. C, St Augustine, FL 32085 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | ALSOP Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 112 N Ponce De Leon Blvd, Ste. C, St Augustine, FL 32085 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State