Entity Name: | SHAMROCK ACRES PROPERTY 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: | 06 Sep 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | 744184 |
FEI/EIN Number |
591921638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5289 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | 5379 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBUSK JULIE | Director | 5390 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL, 34428 |
RUTLEDGE PAM | Secretary | 5630 N. ANDRI DR, CRYSTAL RIVER, FL, 34428 |
RUTLEDGE PAM | Director | 5630 N. ANDRI DR, CRYSTAL RIVER, FL, 34428 |
Edwards Ruth | Treasurer | 5379 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL, 34428 |
Edwards Ruth | Director | 5379 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL, 34428 |
Goudie David | Vice President | 9355 W FAR HILLS LANE, CRYSTAL RIVER, FL, 34428 |
Goudie David | Director | 9355 W FAR HILLS LANE, CRYSTAL RIVER, FL, 34428 |
BRIGGS TONYA C | President | 5289 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL, 34428 |
BRIGGS TONYA C | Director | 5289 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL, 34428 |
HOPKINS CONNIE | Director | 5055 N ANDRI DR, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 5289 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 5289 N. SIERRA VISTA DRIVE, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 5379 N Sierra Vista Dr, Crystal River, FL 34428 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-18 | Edwards, Ruth | - |
AMENDMENT | 2020-12-18 | - | - |
AMENDMENT | 2018-12-28 | - | - |
REINSTATEMENT | 1989-11-02 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-01-18 |
Amendment | 2020-12-18 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-22 |
Amendment | 2018-12-28 |
Reg. Agent Change | 2018-11-16 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State