Entity Name: | NE FLORIDA ALFA ROMEO OWNERS CLUB, 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 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2022 (3 years ago) |
Document Number: | N08277 |
FEI/EIN Number |
592521278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 PATRICK MILL CIRCLE, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 109 PATRICK MILL CIRCLE, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY JERRY | Director | 109 PATRICK MILL CIRCLE, PONTE VEDRA BEACH, FL, 32082 |
LUDWIG JEFFREY | Director | 5150 BELFORT RD S #500, JACKSONVILLE, FL, 32256 |
Hagadorn John S | Director | 2584 Emperor Dr., JAcksonville, FL, 32223 |
LUDWIG HULSEY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-04 | Ludwig Hulsey, P.A. | - |
REINSTATEMENT | 2022-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 5150 BELFORT ROAD, BLDG. 500, Jacksonville, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2018-11-05 | NE FLORIDA ALFA ROMEO OWNERS CLUB, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-05 | 109 PATRICK MILL CIRCLE, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 109 PATRICK MILL CIRCLE, PONTE VEDRA BEACH, FL 32082 | - |
REINSTATEMENT | 1994-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-01-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-10 |
Amendment and Name Change | 2018-11-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State