Entity Name: | ST. GEORGE PLANTATION OWNERS' 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: | 22 Aug 1977 (48 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | 739955 |
FEI/EIN Number |
592152461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL, 32328, US |
Mail Address: | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER & CO LLC | Agent | - |
Brown Buena | Director | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL, 32328 |
Flowers Jeff | President | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL, 32328 |
BOLDEN BUCK | Director | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL, 32328 |
SOLOMON EARL | Secretary | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL, 32328 |
Cone Doug | Treasurer | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL, 32328 |
Curry Kevin | Vice President | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 348 MIRACLE STRIP PKWY SW, SUITE 7, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | BECKER | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 1712 MAGNOLIA RD., ST GEORGE ISLAND, FL 32328 | - |
MERGER | 2017-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000177229 |
AMENDED AND RESTATEDARTICLES | 2006-06-26 | - | - |
AMENDMENT | 2005-10-03 | - | - |
AMENDMENT | 2004-11-29 | - | - |
AMENDMENT | 2004-02-02 | - | - |
REINSTATEMENT | 2001-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
Merger | 2017-12-22 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State