Entity Name: | AMBERLEA 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: | 17 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2018 (6 years ago) |
Document Number: | N24881 |
FEI/EIN Number |
650050588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US |
Mail Address: | 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MANAGEMENT SERVICES, INC. | Agent | - |
GOLDEN MURRAY | President | 4886 FALLCREST CIRCLE, SARASOTA, FL, 34233 |
GOLDEN MURRAY | Director | 4886 FALLCREST CIRCLE, SARASOTA, FL, 34233 |
WATSON PAUL | Secretary | 4827 FALLCREST CIRCLE, SARASOTA, FL, 34233 |
WATSON PAUL | Director | 4827 FALLCREST CIRCLE, SARASOTA, FL, 34233 |
CONNELL RICHARD | Treasurer | 4925 WINTERHAVEN DRIVE, SARASOTA, FL, 34243 |
CONNELL RICHARD | Director | 4925 WINTERHAVEN DRIVE, SARASOTA, FL, 34243 |
THOMPSON DAVID | Vice President | 4561 SPRINGFLOWER COURT, SARASOTA, FL, 34233 |
CHALVADAKIS JOHN | Director | 4918 WINTERHAVEN DRIVE, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | MILLER MANAGEMENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
AMENDMENT | 2007-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
Amendment | 2018-09-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State