Entity Name: | ASHLEY OAKS OF ST. JOHNS COUNTY 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: | 10 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2011 (14 years ago) |
Document Number: | N07000008872 |
FEI/EIN Number |
260884728
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 |
---|---|---|
Califano Thomas | President | P.O Box 1389, St. Augustine, FL, 32085 |
Jackson Gerald | Treasurer | P.O Box 1389, St. Augustine, FL, 32085 |
Kidder Erin | Vice President | P.O Box 1389, St. Augustine, FL, 32085 |
Dickson Jack | Director | P.O Box 1389, St. Augustine, FL, 32085 |
Fogle Stephen | Secretary | P.O Box 1389, St. Augustine, FL, 32085 |
Tarasenko Shantel | Regi | PO Box 1389, St Augustine, FL, 32085 |
Tarasenko Shantel | Agent | 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Tarasenko, Shantel | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
PENDING REINSTATEMENT | 2011-06-07 | - | - |
REINSTATEMENT | 2011-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-11-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State