Entity Name: | ALICIA PLACE 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: | 15 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2006 (18 years ago) |
Document Number: | N05000011554 |
FEI/EIN Number |
205078909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Strike Eagle Drive, Crestview, FL, 32536, US |
Mail Address: | PO Box 2097, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Margaret A | Agent | 120 Strike Eagle Drive, Crestview, FL, 32536 |
Stewart Margaret A | President | PO Box 2097, Crestview, FL, 32536 |
Emerick Thomas | Vice President | PO Box 2097, Crestview, FL, 32536 |
Herbert Christina G | Secretary | PO Box 2097, Crestview, FL, 32536 |
Smith Wayne C | Treasurer | PO Box 2097, Crestview, FL, 32536 |
Treuil George AIV | Boar | PO Box 2097, Crestview, FL, 32536 |
Nilles Kimberly A | Boar | PO Box 2097, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-10-31 | 120 Strike Eagle Drive, Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2016-10-31 | 120 Strike Eagle Drive, Crestview, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | Stewart, Margaret A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-31 | 120 Strike Eagle Drive, Crestview, FL 32536 | - |
CANCEL ADM DISS/REV | 2006-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-02-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-23 |
AMENDED ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
AMENDED ANNUAL REPORT | 2016-10-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State