Search icon

ALESBURY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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