Entity Name: | THE ARBORS MOBILE HOME OWNER'S 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: | 25 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2014 (11 years ago) |
Document Number: | N03891 |
FEI/EIN Number |
592563835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 S. TAMIAMI TRAIL, OSPREY, FL, 34229 |
Mail Address: | 515 S. TAMIAMI TRAIL, OSPREY, FL, 34229 |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Robert | President | 242 Palm Air Drive, OSPREY, FL, 34229 |
Nixon Timothy R | Director | 192 Palm Air Drive, OSPREY, FL, 34229 |
VanDurick Jacquelin | Secretary | 314 Tropic Drive, OSPREY, FL, 34229 |
Miller Richard | Treasurer | 144 Tropic Drive, OSPREY, FL, 34229 |
Hall Winston | Vice President | 171 Edgewood Drive, OSPREY, FL, 34229 |
Hatfield Alan | Director | 238 Palm Air Drive, Osprey, FL, 34229 |
Jones Robert Pres | Agent | 242 Palm Air Drive, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Jones, Robert, Pres | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 242 Palm Air Drive, OSPREY, FL 34229 | - |
REINSTATEMENT | 2014-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-18 | 515 S. TAMIAMI TRAIL, OSPREY, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 1988-03-18 | 515 S. TAMIAMI TRAIL, OSPREY, FL 34229 | - |
AMENDMENT | 1985-07-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-23 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State