Search icon

ARBOR MILL AT MILL CREEK HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: ARBOR MILL AT MILL CREEK 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: 25 Apr 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: N14000004074
FEI/EIN Number 47-3310787

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 Land Grant St, St. Augustine, FL, 32092, US
Mail Address: 225 Land Grant St, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Adele Secretary 225 Land Grant St, St. Augustine, FL, 32092
Oliva Frank Director 225 Land Grant St, St. Augustine, FL, 32092
Craig Scott Vice President 225 Land Grant St, St. Augustine, FL, 32092
Greene Eva President 225 Land Grant St, Saint Augustine, FL, 32092
Yedanaparthi Syam Treasurer 225 Land Grant St, Saint Augustine, FL, 32092
PRIORITY COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 225 Land Grant St, Suite 5, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-04-23 225 Land Grant St, Suite 5, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 225 Land Grant St, Suite 5, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Priority Community Management LLC -
AMENDED AND RESTATEDARTICLES 2016-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State