Search icon

ASHLEY GREEN OWNERS ASSOCIATION, INC.

Company Details

Entity Name: ASHLEY GREEN OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1989 (36 years ago)
Document Number: N30919
FEI/EIN Number 58-1858472
Address: 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233
Mail Address: 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ELIM SERVICES INC Agent

Director

Name Role Address
McIntosh, Joann Director 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233
Gelwicks, Deborah Director 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233
Bobbin, Nicole Director 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233
Swigart, Beate Director 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233
King, Sheila Director 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233

President

Name Role Address
McIntosh, Joann President 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233

Vice President

Name Role Address
Gelwicks, Deborah Vice President 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233

Secretary

Name Role Address
Bobbin, Nicole Secretary 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233

Treasurer

Name Role Address
Swigart, Beate Treasurer 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-21 Elim Services, Inc No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233 No data
CHANGE OF MAILING ADDRESS 2024-03-18 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1941 Mayport Road, Atlantic Beach, FL 32233, FL 32233 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State