Search icon

ARBOR GREENS NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR GREENS NEIGHBORHOOD 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: 28 Mar 2005 (20 years ago)
Document Number: N05000003166
FEI/EIN Number 202399325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
Mail Address: c/o Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ptschelinzew Nickolas Secretary c/o Cornerstone Management Services, Gainesville, FL, 32607
Ainsley Whitton President c/o Cornerstone Management Services, Gainesville, FL, 32607
Becker Tim Vice President c/o Cornerstone Management Services, Gainesville, FL, 32607
Raum Diane Treasurer c/o Cornerstone Management Services, Gainesville, FL, 32607
Williams James Regi c/o Cornerstone Management Services, Gainesville, FL, 32607
Williams James Agent c/o Cornerstone Management Services, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-05-28 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2024-05-28 Williams, James -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State