Entity Name: | ELLINGTON PLACE OWNERS 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: | 22 Apr 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 1996 (29 years ago) |
Document Number: | N94000002033 |
FEI/EIN Number |
593240179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N Ponce De Leon Blvd, Unit C, Saint Augustine, FL, 32084, US |
Mail Address: | ALSOP Property Management, LLC., PO BOX 1389, St. Augustine, FL, 32085, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS RALPH | President | PO BOX 1389, St. Augustine, FL, 32085 |
LEWIS TUFFIN LAURA | Vice President | PO BOX 1389, St. Augustine, FL, 32085 |
GILL MARY | Treasurer | PO BOX 1389, St. Augustine, FL, 32085 |
Shantel Tarasenko | Regi | ALSOP Property Management, LLC., St. Augustine, FL, 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-06 | 112 N Ponce De Leon Blvd, Unit C, Saint Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-06 | ALSOP Property Management, LLC. | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 112 N Ponce De Leon Blvd, Unit C, Saint Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | ALSOP Property Management, LLC., PO BOX 1389, St. Augustine, FL 32085 | - |
AMENDMENT | 1996-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-10-08 |
Reg. Agent Resignation | 2021-08-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State