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 |
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 |
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 | - | - |
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