Search icon

AUDUBON POINT HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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