Search icon

AMELIA ISLAND PROPERTIES, INC.

Company Details

Entity Name: AMELIA ISLAND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2007 (18 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: P07000078324
FEI/EIN Number NOT APPLICABLE
Address: 95332 Village Drive, Fernandina Beach, FL, 32034, US
Mail Address: 95332 Village Drive, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Frost Steven F Agent 95332 Village Drive, Fernandina Beach, FL, 32034

Director

Name Role Address
Traver Steven F Director 95332 Village Drive, Fernandina Beach, FL, 32034

President

Name Role Address
Traver Steven F President 95332 Village Drive, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020377 THE AMELIA ISLAND YACHT CLUB, INC. EXPIRED 2015-02-25 2020-12-31 No data 95332 VILLAGE DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 95332 Village Drive, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2024-03-05 95332 Village Drive, Fernandina Beach, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2024-03-05 Frost, Steven Frost No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 95332 Village Drive, Fernandina Beach, FL 32034 No data
REVOCATION OF VOLUNTARY DISSOLUT 2023-08-18 No data No data
VOLUNTARY DISSOLUTION 2023-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
Revocation of Dissolution 2023-08-18
VOLUNTARY DISSOLUTION 2023-08-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State