Search icon

ARBOR RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR RIDGE 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: 05 Aug 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 1997 (28 years ago)
Document Number: N21903
FEI/EIN Number 592780079

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

Address: 465 LM Davey LANE, TITUSVILLE, FL, 32780, US
Mail Address: 465 LM Davey LANE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thovson Gearld President 501 L. M. Davey Ln, TITUSVILLE, FL, 32780
Pallay Joseph Treasurer 479 Arbor Ridge Lane, TITUSVILLE, FL, 32780
Beck Patricia Vice President 518 Arbor Ridge Lane, TITUSVILLE, FL, 32780
Beck Patricia President 518 Arbor Ridge Lane, TITUSVILLE, FL, 32780
Pallay Joseph Secretary 479 Arbor Ridge Lane, Titusville, FL, 32780
Blackwell William Director 524 Arbor Ridge Lane, Titusville, FL, 32780
Turner Patricia Director 516 Arbor Ridge Lane, Titusville, FL, 32780
Klemm Russell EEsq. Agent c/o Clayton & McCulloh, P.A., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 Klemm, Russell E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 465 LM Davey LANE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2021-02-01 465 LM Davey LANE, TITUSVILLE, FL 32780 -
AMENDMENT 1997-01-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State