Entity Name: | ARTISTS ENCLAVE 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: | 02 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | N06000005983 |
FEI/EIN Number |
20-5195912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, SARASOTA, FL, 34238, US |
Mail Address: | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mehling Marty | President | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
Galasso Steve | Vice President | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
Pace Kim | Director | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
GEERS MARK | Secretary | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
PIEPER KEVIN | Treasurer | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
CAPSTONE ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | CAPSTONE ASSOCIATION MANAGEMENT | - |
AMENDMENT | 2018-04-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2017-08-07 | - | - |
REINSTATEMENT | 2011-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2018-04-18 |
Amendment | 2018-04-05 |
Amended and Restated Articles | 2017-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State