Search icon

AMERICAN BEACH PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: AMERICAN BEACH PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Apr 1996 (29 years ago)
Document Number: N96000002018
FEI/EIN Number 593386834
Address: 1830 Lewis Street, Fernandina Beach, FL, 32034, US
Mail Address: POST OFFICE BOX 6123, FERNANDINA BEACH, FL, 32035-6123
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
American Beach Property Owners' Associatio Agent 1830 Lewis Street, FERNANDINA BEACH, FL, 32034

President

Name Role Address
Dawkins Eryn J President POST OFFICE BOX 6123, FERNANDINA BEACH, FL, 320356123

Treasurer

Name Role Address
Groomes Eldrige A Treasurer P.O. BOX 6123, FERNANDINA BEACH, FL, 32035

Vice President

Name Role Address
Staton James D Vice President POST OFFICE BOX 6123, FERNANDINA BEACH, FL, 320356123

Secretary

Name Role Address
Morrison Debra Secretary POST OFFICE BOX 6123, FERNANDINA BEACH, FL, 320356123

Chap

Name Role Address
Gilyard Erving Chap POST OFFICE BOX 6123, FERNANDINA BEACH, FL, 320356123

Parl

Name Role Address
Groomes Eldrige J Parl POST OFFICE BOX 6123, FERNANDINA BEACH, FL, 320356123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1830 Lewis Street, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1830 Lewis Street, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2023-01-06 American Beach Property Owners' Association, Inc. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State