Search icon

SHAMROCK ACRES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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