Search icon

AUCILLA PLANTATIONS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: AUCILLA PLANTATIONS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: N06000002204
FEI/EIN Number 204402491
Mail Address: Post Office Box 11143, Tallahassee, FL, 32302, US
Address: 1616 Metropolitan Circle, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA ASSOCIATION & PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Kinkade Brian President Post Office Box 11143, Tallahassee, FL, 32302

Director

Name Role Address
Kinkade Brian Director Post Office Box 11143, Tallahassee, FL, 32302
Armenteros Jose Director Post Office Box 11143, Tallahassee, FL, 32302
Valdes Ricardo Director Post Office Box 11143, Tallahassee, FL, 32302

Treasurer

Name Role Address
Jones Duane " Treasurer Post Office Box 11143, Tallahassee, FL, 32302

MGMT

Name Role
FLORIDA ASSOCIATION & PROPERTY MANAGEMENT, INC. MGMT

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 1616 Metropolitan Circle, Suite C, Tallahassee, FL 32308 No data
CHANGE OF MAILING ADDRESS 2024-01-04 1616 Metropolitan Circle, Suite C, Tallahassee, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2024-01-04 FLORIDA ASSOCIATION & PROPERTY MANAGEMENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 1616 Metropolitan Circle, Suite C, Tallahassee, FL 32308 No data
AMENDMENT 2007-01-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State