Entity Name: | ASHTON OAKS COMMUNITY 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: | 26 Feb 2015 (10 years ago) |
Document Number: | N15000002047 |
FEI/EIN Number |
47-3260824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, SARASOTA, FL, 34238, US |
Mail Address: | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLANTE SLOANE | Vice President | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
McINTIRE LYDIA | President | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
FLAGG STACY | Secretary | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
PRIVETT MARK | Treasurer | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
Patella Jay | Director | C/O CAPSTONE ASSOCIATION MANAGEMENT, SARASOTA, FL, 34238 |
CAPSTONE ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | C/O CAPSTONE ASSOCIATION MANAGEMENT, 8588 POTTER PARK DRIVE, STE. 500, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | CAPSTONE ASSOCIATION MANAGEMENT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-07 |
AMENDED ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State