Search icon

GUANA LANDING HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GUANA LANDING 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: 20 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2007 (17 years ago)
Document Number: N06000009910
FEI/EIN Number 205587494

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

Address: 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084, US
Mail Address: P.O. BOX 1389, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Kouteren Mark Vice President 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084
Darabi Hamid Secretary 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084
John Griffey President 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084
Combs Paul Director 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32085
Kendall John Treasurer 112 N Ponce De Leon Blvd, Saint Augustine, FL, 32084
Tarasenko Shantel Regi 112 N Ponce De Leon Blvd, St. Augustine, FL, 32084
ALSOP PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 ALSOP Property Management, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2012-02-08 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 -
AMENDMENT 2007-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State