Entity Name: | ALICO COMMONS 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: | 11 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | N07000011818 |
FEI/EIN Number |
26-2495653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Mail Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hausfeld Greg | Director | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Davidson Nikki | Director | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Reithman Greg | Director | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Hausfeld Greg | President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Davidson Nikki | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Reithman Greg | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2014-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-09-07 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State