Search icon

AYLESFORD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AYLESFORD 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: 31 Aug 1994 (31 years ago)
Document Number: N94000004295
FEI/EIN Number 593275976

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

Address: Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US
Mail Address: Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34688
Hout Patrick Director Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
Fitzgerald George President Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
DESAI JIGISH Treasurer Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
O'Neil Colin Vice President Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
Allen Michael Secretary Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
Clark Alison Director Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Frankly Coastal Property Mgmt, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2020-01-14 Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State