Entity Name: | ARRICOLA TOWN HOMES 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: | 06 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | N40674 |
FEI/EIN Number |
270740599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Arricola Ave, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 105 Arricola Ave, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMBAUGH RICHARD L | President | 8282 WARLIN DR. NORTH, JACKSONVILLE, FL, 32216 |
TOMBAUGH RICHARD L | Director | 8282 WARLIN DR. NORTH, JACKSONVILLE, FL, 32216 |
Badore Michelle | Vice President | 105 Arricola, Unit F, St. Augustine, FL, 32080 |
Badore Michelle | Director | 105 Arricola, Unit F, St. Augustine, FL, 32080 |
Albritton Tamara R | Treasurer | 105 Arricola Ave, ST. AUGUSTINE, FL, 32080 |
Albritton Tamara R | Director | 105 Arricola Ave, ST. AUGUSTINE, FL, 32080 |
TOMBAUGH RICHARD L | Agent | 8282 WARLIN DR. NORTH, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 105 Arricola Ave, Apt. D, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 105 Arricola Ave, Apt. D, ST. AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2014-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | TOMBAUGH, RICHARD L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 8282 WARLIN DR. NORTH, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State