Entity Name: | ANGLERS GREEN HOMEOWNERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 May 1986 (39 years ago) |
Document Number: | N14788 |
FEI/EIN Number | 59-2930030 |
Address: | 377 Crestwood Dr, Mulberry, FL 33860 |
Mail Address: | 377 Crestwood Dr., MULBERRY, FL 33860 |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gasdick, Stanton, & Early, PA | Agent | 1601 W. Colonial Drive, Orlando, FL 32804 |
Name | Role | Address |
---|---|---|
Hotz, Chris | District Director | 170 Lakeview Dr, MULBERRY, FL 33860 |
Staines, David | District Director | 29 Lakeview Dr., Mulberry, FL 33860 |
Young , Rhonda | District Director | 73 Three Iron Dr, MULBERRY, FL 33860 |
MELDRUM, HELEN RYE | District Director | 257 FIVE IRON DR, MULBERRY, FL 33860 |
Brooks, Suzy | District Director | 92 Eight Iron Circle, Mulberry, FL 33860 |
Name | Role | Address |
---|---|---|
Berg, William | Treasurer | 348 Dogleg Drive, MULBERRY, FL 33860 |
Name | Role | Address |
---|---|---|
Auner, Sandy | President | 110 Eight Iron Circle, MULBERRY, FL 33860 |
Name | Role | Address |
---|---|---|
Margaret, Case | Secretary | 299 Five Iron Dr, Mulberry, FL 33860 |
Name | Role | Address |
---|---|---|
White, Tom | Vice President | 349 Dogleg Dr., Mulberry, FL 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 377 Crestwood Dr, Mulberry, FL 33860 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 377 Crestwood Dr, Mulberry, FL 33860 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Gasdick, Stanton, & Early, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 1601 W. Colonial Drive, Orlando, FL 32804 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State