Search icon

ARIETTA POINT PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARIETTA POINT PROPERTY 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: 24 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: N97000000493
FEI/EIN Number APPLIED FOR

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

Address: 2116 Kirkland Lake Dr., Auburndale, FL, 33823, US
Mail Address: 2116 Kirkland Lake Dr., Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cyphert Scott President 2116 Kirkland Lake Dr., Auburndale, FL, 33823
Cyphert Scott Director 2116 Kirkland Lake Dr., Auburndale, FL, 33823
Anderson Phyliss Vice President 2131 Kirkland Lake Dr., Auburndale, FL, 33823
Anderson Phyliss Director 2131 Kirkland Lake Dr., Auburndale, FL, 33823
cyphert diana I Secretary 2116 Kirkland Lake Dr., Auburndale, FL, 33823
cyphert diana I Treasurer 2116 Kirkland Lake Dr., Auburndale, FL, 33823
cyphert diana I Director 2116 Kirkland Lake Dr., Auburndale, FL, 33823
Galloway Albert C Agent 202 East Stuart Avenue, Lake Wales, FL, 338593339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 2116 Kirkland Lake Dr., Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2024-01-09 2116 Kirkland Lake Dr., Auburndale, FL 33823 -
REINSTATEMENT 2019-04-17 - -
REGISTERED AGENT NAME CHANGED 2019-04-17 Galloway, Albert C -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 202 East Stuart Avenue, P.O. Box 3339, Lake Wales, FL 33859-3339 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State