Search icon

ARBOR RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ARBOR RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2780079
Address: 465 LM Davey LANE, TITUSVILLE, FL 32780
Mail Address: 465 LM Davey LANE, TITUSVILLE, FL 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Klemm, Russell E, Esq. Agent c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751

President

Name Role Address
Thovson, Gearld President 501 L. M. Davey Ln, TITUSVILLE, FL 32780

V P

Name Role Address
Beck, Patricia V P 518 Arbor Ridge Lane, TITUSVILLE, FL 32780

Treasurer

Name Role Address
Pallay, Joseph Treasurer 479 Arbor Ridge Lane, TITUSVILLE, FL 32780

Secretary

Name Role Address
Pallay, Joseph Secretary 479 Arbor Ridge Lane, Titusville, FL 32780

Director

Name Role Address
Fleming, Robert Director 489 L. M. Davey Lane, Titusville, FL 32780
Turner, Patricia Director 516 Arbor Ridge Lane, Titusville, FL 32780
Turner, Richard Director 516 Arbor Ridge Lane, Titusville, FL 32780
Dupree, Stephen Director 468 L. M. Davey Lane, TITUSVILLE, FL 32780
Foster, Jeanette Director 512 ARBOR RIDGE LANE, TITUSVILLE, FL 32780
Williams, Ron Director 507 Arbor Ridge Lane, Titusville, FL 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 Klemm, Russell E, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 465 LM Davey LANE, TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2021-02-01 465 LM Davey LANE, TITUSVILLE, FL 32780 No data
AMENDMENT 1997-01-17 No data No data

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: 04 Feb 2025

Sources: Florida Department of State