Entity Name: | AMELIA BAY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Nov 2004 (20 years ago) |
Document Number: | N04000011182 |
FEI/EIN Number | 352246733 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Ponder Kathleen Dr. | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Brooks Joseph | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
DeSai Shirish | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Hale Erika Dr. | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-16 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-16 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-16 | Elim Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-16 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-30 |
DEBIT MEMO# 043302-B | 2020-06-15 |
ANNUAL REPORT [CANCELLED] | 2020-01-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State