Search icon

BALLASTONE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BALLASTONE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: N14000004181
FEI/EIN Number 47-1694673
Address: 2695 Dobbs Road, St. Augustine, FL, 32806, US
Mail Address: 2695 Dobbs Road, St. Augustine, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alliance Realty and Management Agent 2695 Dobbs Road, St. Augustine, FL, 32806

Secretary

Name Role Address
Schriener Harold Secretary 2695 Dobbs Road, St. Augustine, FL, 32806

Treasurer

Name Role Address
Schriener Harold Treasurer 2695 Dobbs Road, St. Augustine, FL, 32806

President

Name Role Address
THIGPEN WADE President 2695 Dobbs Road, St. Augustine, FL, 32806

Mgr

Name Role Address
Cherhoniak Bonnie Mgr 2695 Dobbs Road, St. Augustine, FL, 32806

Vice President

Name Role Address
Godwin Daniel Vice President 2695 Dobbs Road, St. Augustine, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 2695 Dobbs Road, St. Augustine, FL 32806 No data
CHANGE OF MAILING ADDRESS 2021-03-29 2695 Dobbs Road, St. Augustine, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 2695 Dobbs Road, St. Augustine, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2016-07-11 Alliance Realty and Management No data
AMENDMENT 2014-05-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-13
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State