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 |
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 |
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 | - | - |
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