Detail by Entity Name

Florida Not For Profit Corporation

ANDOVER PLACE OWNERS ASSOCIATION, INC.

Filing Information
N30634 59-2966507 02/10/1989 FL ACTIVE
Principal Address
1941 Mayport Road
Atlantic Beach, FL 32233

Changed: 03/03/2022
Mailing Address
1941 Mayport Road
Atlantic Beach, FL 32233

Changed: 03/03/2022
Registered Agent Name & Address Elim Services, Inc.
1941 Mayport Road
Atlantic Beach, FL 32233

Name Changed: 03/03/2022

Address Changed: 03/03/2022
Officer/Director Detail Name & Address

Title Treasurer

Sanchez, Sharon
1941 Mayport Road
Atlantic Beach, FL 32233

Title VP

Godfrey, Joe
1941 Mayport Road
Atlantic Beach, FL 32233

Title Secretary

Montjoy, Andrew
1941 Mayport Road
Atlantic Beach, FL 32233

Title President

Stitchalk, Mona
1941 Mayport Road
Atlantic Beach, FL 32233

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 04/25/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- Reg. Agent Change View image in PDF format
12/31/2007 -- Reg. Agent Resignation View image in PDF format
07/11/2007 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
06/15/2004 -- ANNUAL REPORT View image in PDF format
12/31/2003 -- Reg. Agent Change View image in PDF format
08/22/2003 -- Reg. Agent Change View image in PDF format
07/18/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format