Entity Name: | AMHERST PROPERTY 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: | 18 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (5 months ago) |
Document Number: | N26490 |
FEI/EIN Number |
650403758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6336 SE AMES WAY, HOBE SOUND, FL, 33455, US |
Mail Address: | P.O. BOX 1493, HOBE SOUND, FL, 33475 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sullivan John J | President | P.O. BOX 1493, HOBE SOUND, FL, 33475 |
Brennan Terry | Secretary | P.O. BOX 1493, HOBE SOUND, FL, 33475 |
Smithson Bill | Treasurer | P.O. BOX 1493, HOBE SOUND, FL, 33475 |
Carrigan John P | Agent | 789 SW Federal Highway, STUART, FL, 34994 |
Mallon Paul | Vice President | P.O. BOX 1493, HOBE SOUND, FL, 33475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Carrigan, John P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 789 SW Federal Highway, c/o Ross Earle Bonan Ensor & Carrigan, P.A., Suite 101, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 6336 SE AMES WAY, HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2007-01-19 | 6336 SE AMES WAY, HOBE SOUND, FL 33455 | - |
REINSTATEMENT | 2007-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State