Search icon

ARTISTS ENCLAVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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