Entity Name: | THE ANASTASIA LAKES ON THE ISLAND 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: | 25 Jul 1994 (31 years ago) |
Document Number: | N94000003691 |
FEI/EIN Number |
593314959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084, US |
Mail Address: | 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diane Blewett | Director | 112 North Ponce de Leon, St. Augustine, FL, 32084 |
Lockwood Ryan | Secretary | 112 North Ponce de Leon, St. Augustine, FL, 32084 |
Tarasenko Shantel | Agen | P.O. Box 1389, St. Augustine, FL, 32085 |
Nelson Kirby | President | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084 |
Gulick Donald | Treasurer | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084 |
Qualls Douglas | Vice President | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | ALSOP Property Management LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-09-16 |
AMENDED ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State