Search icon

SANTA ROSA VILLAS TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANTA ROSA VILLAS TOWNHOUSE 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: 05 Jun 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: 723586
FEI/EIN Number 591490346

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

Address: 700 South Palafox Street, Pensacola, FL, 32502, US
Mail Address: 700 South Palafox Street, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watts Rachel Secretary 700 South Palafox Street, Pensacola, FL, 32502
Tufts Fred Vice President 700 South Palafox Street, Pensacola, FL, 32502
Warner Bart President 700 South Palafox Street, Pensacola, FL, 32502
Shearer Bill Vice President 700 South Palafox Street, Pensacola, FL, 32502
Flemming Mark Boar 700 South Palafox Street, Pensacola, FL, 32502
Dean Michelle President 700 South Palafox Street, Pensacola, FL, 32502
ELITE HOUSING MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 700 South Palafox Street, 100, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 700 South Palafox Street, 100, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2023-04-10 700 South Palafox Street, 100, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Elite Housing Management -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1986-04-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State