Search icon

AMELIA WALK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA WALK 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: 14 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2024 (5 months ago)
Document Number: N06000006414
FEI/EIN Number 205445676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Plaza Property Services, 2365 Riverside Ave, Jacksonville, FL, 32204, US
Mail Address: C/O Plaza Property Services, 2365 FRiverside Ave, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JEFFREY Vice President 850241 WILLISTON COURT, FERNANDINA BEACH, FL, 32034
QUINONEZ SUZANNE President 85241 NORTHFIELD COURT, FERNANDINA BEACH, FL, 32034
MOSKOWITZ MARK Secretary 85573 BANBURY COURT, FERNANDINA BEACH, FL, 32034
DECANIO DON Director 85409 FALL RIVER PARKWAY, FERNANDINA BEACH, FL, 32034
ALBERSTADT NORBERT (PAT) Treasurer 85344 STONEHURST PARKWAY, FERNANDINA BEACH, FL, 32034
ANDREW J. BEAUDOIN Agent C/O Plaza Property Services, Jacksonville, FL, 32204

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 C/O Plaza Property Services, 2365 Riverside Ave, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2024-02-08 C/O Plaza Property Services, 2365 Riverside Ave, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2024-02-08 ANDREW J. BEAUDOIN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 C/O Plaza Property Services, 2365 Riverside Ave, Jacksonville, FL 32204 -

Documents

Name Date
Amendment 2024-10-24
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-11-14
AMENDED ANNUAL REPORT 2023-03-21
Reg. Agent Resignation 2023-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State