Entity Name: | AVALON BEACH PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 1985 (39 years ago) |
Date of dissolution: | 24 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 2022 (3 years ago) |
Document Number: | N12331 |
FEI/EIN Number |
592650280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3043 N 1st Ave, MILTON, FL, 32583, US |
Mail Address: | 3043 N 1st Ave, MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Faller Jerry | Director | 3057 N 38th Ave, MILTON, FL, 32583 |
Faller Jerry | Vice President | 3057 N 38th Ave, MILTON, FL, 32583 |
DAWSON JOHN A | Director | 3043 N 1st Ave, MILTON, FL, 32583 |
DAWSON JOHN A | President | 3043 N 1st Ave, MILTON, FL, 32583 |
FALLER CAROLYN K | Director | 3057 N 38TH AVE, MILTON, FL, 32583 |
FALLER CAROLYN K | Treasurer | 3057 N 38TH AVE, MILTON, FL, 32583 |
Richardson Marianne | Director | 5053 San Miguel, Milton, FL, 32583 |
Richardson Marianne | Secretary | 5053 San Miguel, Milton, FL, 32583 |
Dawson Claire E | Agent | 3043 N 1st Ave, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 3043 N 1st Ave, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 3043 N 1st Ave, MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | Dawson, Claire E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 3043 N 1st Ave, MILTON, FL 32583 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State