Entity Name: | MATANZAS CUT 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: | 23 Dec 1997 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2003 (22 years ago) |
Document Number: | N97000007125 |
FEI/EIN Number |
593341264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N. Ponce De Leon Blvd, St. Augustine, FL, 32084, US |
Mail Address: | P.O. Box 1389, SAINT AUGUSTINE, FL, 32085, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riehl Carla | Secretary | P.O. Box 1389, SAINT AUGUSTINE, FL, 32085 |
Capallia Lisa | Treasurer | P.O. Box 1389, SAINT AUGUSTINE, FL, 32085 |
Moore Charlotte | President | P.O. Box 1389, St. Augustine, FL, 32085 |
Tarasenko Shantel | Agen | PO Box 1389, St. Augustine, FL, 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-21 | ALSOP Property Management, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2018-05-16 | 112 N. Ponce De Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
CANCEL ADM DISS/REV | 2003-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State