Search icon

ABERDEEN MOBILE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ABERDEEN MOBILE 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: 22 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: N97000004127
FEI/EIN Number 593464951

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

Address: 50 Allwood Green Blvd., Ormond Beach, FL, 32174, US
Mail Address: P.O. Box 730071, Ormond Beach, FL, 32173, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKIERNAN EDWARD President P.O. Box 730071, Ormond Beach, FL, 32173
BARR JERRY Vice President P.O. Box 730071, Ormond Beach, FL, 32173
LAMBIE KATHY Secretary P.O. Box 730071, Ormond Beach, FL, 32173
WILLEY ELAINE Treasurer P.O. Box 730071, Ormond Beach, FL, 32173
GEORGE CAROL Director P.O. Box 730071, Ormond Beach, FL, 32173
KLEMM RUSSELL EEsq. Agent c/o Clayton & McCulloh, P.A., Maitland, FL, 32751
GAUTHIER RHONDA Director P.O. Box 730071, Ormond Beach, FL, 32173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 50 Allwood Green Blvd., Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-01-19 50 Allwood Green Blvd., Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2022-01-19 KLEMM, RUSSELL E., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 -
AMENDMENT 2004-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State