Search icon

ARRICOLA TOWN HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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