Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ASBURY DOWNS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N99000002113 59-3574273 04/01/1999 FL ACTIVE
Principal Address
786 BLANDING BLVD
SUITE 118
ORANGE PARK, FL 32065

Changed: 02/17/2009
Mailing Address
786 BLANDING BLVD
SUITE 118
ORANGE PARK, FL 32065

Changed: 02/17/2009
Registered Agent Name & Address PERRY, ALAN
786 BLANDING BLVD,
SUITE 118
ORANGE PARK, FL 32065

Name Changed: 12/23/2002

Address Changed: 02/17/2009
Officer/Director Detail Name & Address

Title PD

Crisci, Larry
786 BLANDING BLVD
SUITE 118
ORANGE PARK, FL 32065

Title VPD

WALLACE, RUSSELL
786 BLANDING BLVD
SUITE 118
ORANGE PARK, FL 32065

Title Treasurer

LeBlanc, Teresa
786 BLANDING BLVD
SUITE 118
ORANGE PARK, FL 32065

Title SD

Mayo, Darla
786 BLANDING BLVD
SUITE 118
ORANGE PARK, FL 32065

Title Director

ELIJAH, FREE
786 BLANDING BLVD STE 118
ORANGE PARK, FL 32065

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 04/24/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/20/2003 -- ANNUAL REPORT View image in PDF format
12/23/2002 -- Reg. Agent Change View image in PDF format
10/04/2002 -- Reg. Agent Resignation View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- ANNUAL REPORT View image in PDF format
10/03/2000 -- Reg. Agent Change View image in PDF format
06/19/2000 -- Reg. Agent Change View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- Domestic Non-Profit View image in PDF format