Entity Name: | DROP ANCHOR MOBILE HOMEOWNERS 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 Apr 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Dec 1990 (34 years ago) |
Document Number: | N31779 |
FEI/EIN Number |
650170480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 PAPAYA STREET, GOODLAND, FL, 34140, US |
Mail Address: | P.O. Box 308, GOODLAND, FL, 34140, US |
ZIP code: | 34140 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamming Richard | President | 414 PAPAYA STREET, GOODLAND, FL, 34140 |
Hamming Richard | Director | 414 PAPAYA STREET, GOODLAND, FL, 34140 |
CHAMBERLAIN LYLE | Secretary | 414 PAPAYA STREET, GOODLAND, FL, 34140 |
CHAMBERLAIN LINDA | Assistant Secretary | PO BOX 53, GOODLAND, FL, 34140 |
KELLY TOM | Vice President | 414 PAPAYA STREET, GOODLAND, FL, 34140 |
VanLoo Shari | Treasurer | 414 PAPAYA STREET, GOODLAND, FL, 34140 |
CONWAY PATRICIA | Director | PO BOX 667, GOODLAND, FL, 34140 |
Gordon Scott EEsq. | Agent | 2 North Tamiami Trail, SARASOTA, FL, 342365575 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 414 PAPAYA STREET, Lot 10, GOODLAND, FL 34140 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 414 PAPAYA STREET, Lot 10, GOODLAND, FL 34140 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | Gordon, Scott E., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 2 North Tamiami Trail, Suite 570, SARASOTA, FL 34236-5575 | - |
AMENDED AND RESTATEDARTICLES | 1990-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State