Search icon

ASBURY PARK VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASBURY PARK VILLAS 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: 01 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: N04000002126
FEI/EIN Number 020739855

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARKOVICH ROBBIE Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
KATHLEEN JOSEPH Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Turner Lynda Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Hurley Linda President 3903 Northdale Blvd #250w, Tampa, FL, 33624
MOHR CRAIG Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Glausier Charles EEsq. Agent 400 N. Ashley Drive, Suite 2020, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-18 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-09-27 Glausier, Charles Evans, Esq. -
AMENDMENT 2014-02-10 - -
AMENDMENT 2007-01-24 - -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State