Entity Name: | ALESBURY 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: | 06 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2018 (6 years ago) |
Document Number: | N93000002070 |
FEI/EIN Number |
593205348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13798 Alesbury Ct, Jacksonville, FL, 322242236, US |
Mail Address: | 13798 Alesbury Ct, Jacksonville, FL, 322242236, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mulrain Donna | Director | 4011 Alesbury Dr., Jacksonville, FL, 32224 |
Alfano Michael | Director | 13730 Alesbury Ct, Jacksonville, FL, 32224 |
Harp Randy | Director | 13798 Alesbury Ct, Jacksonville, FL, 32224236 |
Beatty James | Director | 13707 Alesbury Ct, Jacksonville, FL, 32224 |
Verbeck Susan | Director | 4057 Alesbury Dr., Jacksonville, FL, 32224 |
Harp Randy | Agent | 13798 Alesbury Ct, Jacksonville, FL, 32224236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 13798 Alesbury Ct, Jacksonville, FL 322242236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 13798 Alesbury Ct, Jacksonville, FL 322242236 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-01 | Harp, Randy | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 13798 Alesbury Ct, Jacksonville, FL 322242236 | - |
REINSTATEMENT | 2018-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2007-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-05 |
Reg. Agent Change | 2022-06-30 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-06 |
REINSTATEMENT | 2018-12-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State