Search icon

SHELL POINT HARBOR PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHELL POINT HARBOR 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: 23 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: 756886
FEI/EIN Number 592162921

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

Address: 89 Royster Drive, Crawfordville, FL, 32327, US
Mail Address: 89 Royster Drive, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peddicord Jennifer H Treasurer 89 Royster Drive, Crawfordville, FL, 32327
Peddicord Jennifer H Director 89 Royster Drive, Crawfordville, FL, 32327
CONIGLIO MICHAEL Director 92 ROYSTER DR, CRAWFORDVILLE, FL, 32327
MCQUARY SUSAN Secretary 58 ROYSTER DR, CRAWFORDVILLE, FL, 32327
MCQUARY SUSAN Director 58 ROYSTER DR, CRAWFORDVILLE, FL, 32327
BROADWAY DUANE SGD 57 ROYSTER DR, CRAWFORDVILLE, FL, 32327
JAGGEARS FLOYD Director 121 ROYSTER DR, CRAWFORDVILLE, FL, 32327
CONIGLIO MICHAEL President 92 ROYSTER DR, CRAWFORDVILLE, FL, 32327
JAGGEARS FLOYD Vice President 121 ROYSTER DR, CRAWFORDVILLE, FL, 32327
Peddicord Jennifer H Agent 89 Royster Drive, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 89 Royster Drive, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2023-02-17 89 Royster Drive, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 89 Royster Drive, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2022-01-23 Peddicord, Jennifer H -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State