Entity Name: | STARBOARD VILLAGE 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: | 27 Jul 1981 (44 years ago) |
Document Number: | 759329 |
FEI/EIN Number |
592111734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Homeland Neighborhood Mgt FL, 1307 E Cervantes St, Pensacola, FL, 32501, US |
Address: | 1111 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clabaugh Mark | Vice President | 1307 E Cervantes St, Pensacola, FL, 32501 |
Meyer Randy | President | 1307 E Cervantes St, Pensacola, FL, 32501 |
Hatsfelt Michael | Director | 1307 E Cervantes St, Pensacola, FL, 32501 |
Mock Michelle | Secretary | 1307 E Cervantes St, Pensacola, FL, 32501 |
Kampeter Shane | Director | 1307 E Cervantes St, Pensacola, FL, 32501 |
Giacomo Linda | Director | 1307 E Cervantes St, Pensacola, FL, 32501 |
Homeland Neighborhood Mgt FL | Agent | 1307 E Cervantes St, Pensacola, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1111 FORT PICKENS ROAD, PENSACOLA BEACH, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Homeland Neighborhood Mgt FL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 1307 E Cervantes St, Pensacola, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 1111 FORT PICKENS ROAD, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-06-27 |
AMENDED ANNUAL REPORT | 2017-12-19 |
AMENDED ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State