Search icon

ASHTON LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ASHTON LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jul 1999 (26 years ago)
Document Number: N99000004411
FEI/EIN Number 593643707
Mail Address: 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119, US
Address: 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Wimmer CAM Agent 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119

Director

Name Role Address
Smith Walt Director 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119
SPRAGUE NANCY Director 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119

President

Name Role Address
RHODES MARY President 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119

Vice President

Name Role Address
Meyers Bob Vice President 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119

Treasurer

Name Role Address
WALDO JENNIFER Treasurer 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119

Secretary

Name Role Address
Bradley Ken Secretary 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 No data
CHANGE OF MAILING ADDRESS 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2020-02-11 Wimmer CAM No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State