Search icon

ASHTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHTON 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 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2001 (24 years ago)
Document Number: N36152
FEI/EIN Number 593015287

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

Address: 5200 N.W. 43RD STREET., STE 102-217, GAINESVILLE, FL, 32653, US
Mail Address: 5200 N.W. 43RD STREET., STE 102-217, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watkins Roxanne F President 4415 NW 58th Ave, GAINESVILLE, FL, 32653
Watkins Roxanne F Director 4415 NW 58th Ave, GAINESVILLE, FL, 32653
GEIGER MATTHEW Agent 5432 NW 45th Drive, GAINESVILLE, FL, 32653
Lee Alice Officer 4405 NW 58th Ave, GAINESVILLE, FL, 32653
GEIGER MATTHEW Treasurer 5432 NW 45th Drive, GAINESVILLE, FL, 32653
Snyder George Vice President 5316 NW 46th Ter, Gainesville, FL, 32653
VAUGHN SHANNON Secretary 5848 NW 45TH DR, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-19 GEIGER, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 5432 NW 45th Drive, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 5200 N.W. 43RD STREET., STE 102-217, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2012-05-02 5200 N.W. 43RD STREET., STE 102-217, GAINESVILLE, FL 32653 -
REINSTATEMENT 2001-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-05-30
ANNUAL REPORT 2015-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State