Search icon

ARIETTA HILLS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARIETTA HILLS PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N33006
FEI/EIN Number 593018702

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O ARIETTA HILLS HOMEOWNERS ASSOC., P.O. BOX 1234, AUBURNDALE, FL, 33823-1234, US
Mail Address: C/O ARIETTA HILLS HOMEOWNERS ASSOC., P.O. BOX 1234, AUBURNDALE, FL, 33823-1234, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS DEBORAH A President 810 ARIETTA CIRCLE NORTH, AUBURNDALE, FL, 33823
ANDREWS DEBORAH A Director 810 ARIETTA CIRCLE NORTH, AUBURNDALE, FL, 33823
GOODE MICHELLE Secretary 838 ARIETTA CIRCLE NORTH, AUBURNDALE, FL, 33823
GOODE MICHELLE Director 838 ARIETTA CIRCLE NORTH, AUBURNDALE, FL, 33823
BROWN ALISA Treasurer 832 ARIETTA CIRCLE NORTH, AUBURNDALE, FL, 33823
BROWN ALISA Director 832 ARIETTA CIRCLE NORTH, AUBURNDALE, FL, 33823
ANDREWS DEBORAH A Agent 810 ARIETTA CIRCLE NORTH, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-03-13 ANDREWS, DEBORAH A -
REGISTERED AGENT ADDRESS CHANGED 2001-03-13 810 ARIETTA CIRCLE NORTH, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 C/O ARIETTA HILLS HOMEOWNERS ASSOC., P.O. BOX 1234, AUBURNDALE, FL 33823-1234 -
CHANGE OF MAILING ADDRESS 2000-05-26 C/O ARIETTA HILLS HOMEOWNERS ASSOC., P.O. BOX 1234, AUBURNDALE, FL 33823-1234 -

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State