Entity Name: | AUBURN ACRES HOMEOWNER'S 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: | 15 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2013 (12 years ago) |
Document Number: | N42102 |
FEI/EIN Number |
650424276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 OAK POINT CT, VENICE, FL, 34292, US |
Mail Address: | 1321 OAK POINT CT, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Mark | Director | 1321 OAK POINT CT, VENICE, FL, 34292 |
Smith Mark | Secretary | 1321 OAK POINT CT, VENICE, FL, 34292 |
Smith Mark | Treasurer | 1321 OAK POINT CT, VENICE, FL, 34292 |
EFTAX GREGORY | President | 1333 OAK POINT CT, VENICE, FL, 34292 |
Smith Mark | Agent | 1321 OAK POINT CT, VENICE, FL, 34292 |
Rizzo William | Director | 1336 OAK POINT CT, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 1321 OAK POINT CT, VENICE, FL 34292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 1321 OAK POINT CT, VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 1321 OAK POINT CT, VENICE, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Smith, Mark | - |
REINSTATEMENT | 2013-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State