Search icon

ASHFORD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHFORD HOMEOWNERS' 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: 13 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1994 (30 years ago)
Document Number: N93000004183
FEI/EIN Number 593231623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 628 WHITFIELD RD, JACKSONVILLE, FL, 32221, US
Mail Address: 628 WHITFIELD RD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jefferson Yvonne President 619 WHITFIELD RD, JACKSONVILLE, FL, 32221
Berger William Secretary 628 WHITFIELD RD, JACKSONVILLE, FL, 32221
Thomas John Vice President 620 WHITFIELD RD, JACKSONVILLE, FL, 32221
BERGER WILLIAM Agent 628 WHITFIELD RD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 628 WHITFIELD RD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 1999-04-20 628 WHITFIELD RD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 1999-04-20 BERGER, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 628 WHITFIELD RD, JACKSONVILLE, FL 32221 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State