Search icon

UPSON DOWNS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: UPSON DOWNS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 22 Aug 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Aug 2012 (12 years ago)
Document Number: N04000002697
FEI/EIN Number 204385584
Address: 8390 CHAMPIONS GATE BLVD., #304, CHAMPIONS GATE, FL, 33896
Mail Address: 8390 CHAMPIONS GATE BLVD., #304, CHAMPIONS GATE, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
AEGIS COMMUNITY MGMT SOLUTIONS, INC. Agent 8390 CHAMPIONS GATE BLVD., CHAMPIONS GATE, FL, 33896

Director

Name Role Address
FOSTER JERRY Director 8390 CHAMPIONS GATE BLVD. #304, CHAMPIONS GATE, FL, 33896

President

Name Role Address
DAUN ROB President 8390 CHAMPIONS GATE BLVD.#304, CHAMPIONS GATE, FL, 33896

Treasurer

Name Role Address
DAUN RICK Treasurer 8390 CHAMPIONS GATE BLVD. #304, CHAMPIONS GATE, FL, 33896

Secretary

Name Role Address
IMM BOB Secretary 8390 CHAMPIONS GATE BLVD.#304, CHAMPIONS GATE, FL, 33896

Vice President

Name Role Address
BROWN MARK Vice President 8390 CHAMPIONS GATE BLVD. #304, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
MERGER 2012-08-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N98000006292. MERGER NUMBER 500000124755
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 8390 CHAMPIONS GATE BLVD., #304, CHAMPIONS GATE, FL 33896 No data
CHANGE OF MAILING ADDRESS 2012-01-17 8390 CHAMPIONS GATE BLVD., #304, CHAMPIONS GATE, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2012-01-17 AEGIS COMMUNITY MGMT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 8390 CHAMPIONS GATE BLVD., #304, CHAMPIONS GATE, FL 33896 No data

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-10-26
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-28
Reg. Agent Change 2009-04-28
Reg. Agent Resignation 2009-03-16
ANNUAL REPORT 2008-04-01
Reg. Agent Resignation 2008-03-19
ANNUAL REPORT 2007-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State