Search icon

AMBERLEA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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