Search icon

ASHLYN PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHLYN PARK OWNERS 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: 21 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: N06000007747
FEI/EIN Number 510620725

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

Address: 3434 Colwell Ave., Suite 200, Tampa, FL, 33614, US
Mail Address: 3434 Colwell Ave., Suite 200, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
5100 WEST LINEBAUGH AVE, LLC Vice President 2095 N BATAVIA ST, ORANGE, CA, 928653101
COLWELL AVENUE PROPERTIES, V, LLC Director -
COLWELL AVENUE PROPERTIES, V, LLC Vice President -
ADIG TAMPA, LLC Director -
ADIG TAMPA, LLC Vice President -
S&A, LLC Director 521 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL, 33756
S&A, LLC Vice President 521 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL, 33756
5100 WEST LINEBAUGH AVE, LLC Director 2095 N BATAVIA ST, ORANGE, CA, 928653101
Rizzetta & Company, Inc. Agent 3434 Colwell Ave., Tampa, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 3434 Colwell Ave., Suite 200, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-04-13 3434 Colwell Ave., Suite 200, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2017-04-13 Rizzetta & Company, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 3434 Colwell Ave., Suite 200, Tampa, FL 33614 -

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State