Search icon

ARCADIA PLACE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARCADIA PLACE 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: 20 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: N99000005550
FEI/EIN Number 582495341

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

Address: 8335 East County Highway 30A, Inlet Beach, FL, 32461, US
Mail Address: 8027 Long Ave, Skokie, IL, 60077, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN "JAY" A. FRASIER, JR. Agent 127 PALAFOX PLACE, PENSACOLA, FL, 32502
Basan Nick President 8027 Long Ave, Skokie, IL, 60077
Trebus Jessica Treasurer 2451 Cumberland Parkway SE, Atlanta, GA, 30339
Beam Aram Secretary 235 RIDGEWOOD AVE, Dayton, OH, 45409
Posey Clay Vice President 139 WILLOW LAKE DR, Fairhope, AL, 36532
Trowbridge Kenneth Director 4546 Fountain View Trace, Owensboro, KY, 42303
Finnegan Patrick Director 12734 Old River Road, Rockton, IL, 61072

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-07 JOHN "JAY" A. FRASIER, JR. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 8335 East County Highway 30A, Unit C5, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2021-04-26 8335 East County Highway 30A, Unit C5, Inlet Beach, FL 32461 -
REINSTATEMENT 2013-12-03 - -
PENDING REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-10-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State