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 |
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 |
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 | - | - |
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