Search icon

ALICIA PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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