Entity Name: | ANASTASIA ISLAND TOWNHOUSES CONDOMINIUM 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: | 03 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | N04000004415 |
FEI/EIN Number |
201974501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N. Ponce De Leon Blvd, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | PO Box 1389, Saint Augustine, FL, 32085, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fulmer Christine | B | P.O Box 1389, Saint Augustine, FL, 32085 |
Fulmer Christine | Pr | P.O Box 1389, Saint Augustine, FL, 32085 |
Gromlich Lawrence | Vice President | P.O Box 1389, Saint Augustine, FL, 32085 |
Mullis James | Secretary | P.O. Box 1389, St. Augustine, FL, 32084 |
Tarasenko Shantel D | Agent | 112 N. Ponce De Leon Blvd, Saint Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-10 | ALSOP Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 112 N. Ponce De Leon Blvd, Unit C, Saint Augustine, FL 32084 | - |
REINSTATEMENT | 2022-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 112 N. Ponce De Leon Blvd, Unit C, ST. AUGUSTINE, FL 32084 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 112 N. Ponce De Leon Blvd, Unit C, ST. AUGUSTINE, FL 32084 | - |
CANCEL ADM DISS/REV | 2006-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-09 |
REINSTATEMENT | 2022-04-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-06-13 |
AMENDED ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State