Entity Name: | ASBURY DOWNS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Apr 1999 (26 years ago) |
Document Number: | N99000002113 |
FEI/EIN Number | 593574273 |
Address: | 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL, 32065, US |
Mail Address: | 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY ALAN | Agent | 786 BLANDING BLVD,, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Crisci Larry | President | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Crisci Larry | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
WALLACE RUSSELL | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Mayo Darla | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
ELIJAH FREE | Director | 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
WALLACE RUSSELL | Vice President | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
LeBlanc Teresa | Treasurer | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Mayo Darla | Secretary | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-17 | 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 786 BLANDING BLVD, SUITE 118, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-17 | 786 BLANDING BLVD,, SUITE 118, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2002-12-23 | PERRY, ALAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State