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 |
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 | - |
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 | - | - |
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