Entity Name: | AUTUMN GLEN TOWNHOME OWNERS 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: | 07 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2005 (20 years ago) |
Document Number: | N04000003612 |
FEI/EIN Number |
200965411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
Mail Address: | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Stephanie | President | 414 Old Hard Road, Fleming Island, FL, 32003 |
Foster Alicia | Vice President | 414 Old Hard Road, Fleming Island, FL, 32003 |
Metheny Dennis | Treasurer | 414 Old Hard Road, Fleming Island, FL, 32003 |
Inframark IMS | Agent | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-15 | 630 Kingsley Avenue, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 630 Kingsley Avenue, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 630 Kingsley Avenue, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-02 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-02 | Inframark IMS | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-02 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2024-12-02 | 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 | - |
REINSTATEMENT | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-12-02 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-25 |
Reg. Agent Change | 2018-08-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State