PAYASADA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | PAYASADA 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: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | N05000002997 |
FEI/EIN Number |
202580335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5455 US HIGHWAY A1A S, ST AUGUSTINE, FL, 32080, US |
Address: | 240 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF EREZ | Director | 5455 US HIGHWAY A1A S, ST AUGUSTINE, FL, 32080 |
Marciani Chris | President | 5455 US HIGHWAY A1A S, ST AUGUSTINE, FL, 32080 |
Gianchetta Megan | Treasurer | 5455 US HIGHWAY A1A S, ST AUGUSTINE, FL, 32080 |
Di Camillo Joseph | Secretary | 5455 US HIGHWAY A1A S, ST AUGUSTINE, FL, 32080 |
Macko Jeff | Vice President | 5455 US HIGHWAY A1A S, ST AUGUSTINE, FL, 32080 |
MAY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | MAY MANAGEMENT SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 5455 US HIGHWAY A1A S, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 240 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 240 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL 32082 | - |
AMENDMENT | 2005-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Resignation | 2022-02-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State