Entity Name: | AMERACENTER PROPERTY OWNERS' 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: | 12 Dec 2019 (5 years ago) |
Document Number: | N19000012540 |
FEI/EIN Number |
84-4983072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1136 New York Avenue, St. Cloud, FL, 34769, US |
Mail Address: | 1136 New York Avenue, St. Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKE SCOTT C | Director | 1136 New York Avenue, St. Cloud, FL, 34769 |
SNOW JEFFERY E | Director | 1136 New York Avenue, St. Cloud, FL, 34769 |
GROSS CHARLES NIII | Director | 1136 New York Avenue, St. Cloud, FL, 34769 |
Gausman Christian | Agent | 1136 New York Avenue, St. Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 811 Mabbette Street, St. Cloud, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 811 Mabbette Street, St. Cloud, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 811 Mabbette Street, St. Cloud, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Associations Solutions of Central FL, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1136 New York Avenue, St. Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1136 New York Avenue, St. Cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Gausman, Christian | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1136 New York Avenue, St. Cloud, FL 34769 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-05 |
Domestic Non-Profit | 2019-12-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State