Entity Name: | ANDOVER PLACE OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Feb 1989 (36 years ago) |
Document Number: | N30634 |
FEI/EIN Number | 59-2966507 |
Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Sanchez, Sharon | Treasurer | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Godfrey, Joe | Vice President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Montjoy, Andrew | Secretary | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Stitchalk, Mona | President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | Elim Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State