Search icon

PARADISE VILLAGE OF SHELL POINT HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE VILLAGE OF SHELL POINT HOMES 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: 21 May 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: 735890
FEI/EIN Number 591671993

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

Address: 6 Janet Dr, Crawfordville, FL, 32327, US
Mail Address: PO Box 1311, Crawfordville, FL, 32326, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carden Geni President PO Box 1311, Crawfordville, FL, 32326
Zabaldo Darrell Vice President PO Box 1311, Crawfordville, FL, 32326
Russell Gary Treasurer PO Box 1311, Crawfordville, FL, 32326
Hood George Director PO Box 1311, Crawfordville, FL, 32326
Bono Michelle Secretary PO Box 1311, Crawfordville, FL, 32326
ANDERSON GIVENS FREDERICKS, PA Agent 1689 Mahan Center Blvd, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 6 Janet Dr, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-19 6 Janet Dr, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1689 Mahan Center Blvd, SUITE B, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-04-18 ANDERSON GIVENS FREDERICKS, PA -
AMENDMENT 2017-06-29 - -
AMENDMENT 2016-07-11 - -
AMENDMENT 2015-07-16 - -
AMENDED AND RESTATEDARTICLES 2007-07-17 - -
REINSTATEMENT 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-10-30
ANNUAL REPORT 2018-03-12
Amendment 2017-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State