Entity Name: | AUDUBON POINT HOMEOWNER'S 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: | 29 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2014 (11 years ago) |
Document Number: | N07000005336 |
FEI/EIN Number |
260260007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schnader Jared | President | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Gray Braxton | Secretary | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Harris Robyn | Treasurer | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Williams Richard C | Director | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Gelder, Jay | - |
REINSTATEMENT | 2014-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State