Search icon

NE FLORIDA ALFA ROMEO OWNERS CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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