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 |
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 |
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 | - |
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