Search icon

DROP ANCHOR MOBILE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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