Entity Name: | SANTA ROSA SHORES HOMEOWNERS, INC. OF SANTA ROSA COUNTY, FLORIDA |
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: | 17 Sep 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2010 (14 years ago) |
Document Number: | 760087 |
FEI/EIN Number |
592932146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1333 COLLEGE PKWY, GULF BREEZE, FL, 32563, US |
Address: | SANTA ROSA SHORES HOMEOWNERS ASSOCIATION, 1333 COLLEGE PKWY, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colaianni Adam VP | Vice President | 1134 Park Lane, GULF BREEZE, FL, 32563 |
Peden Joshua S | Treasurer | 1170 Sunset Ln., Gulf Breeze, FL, 32563 |
COTTINGHAM JENNIFER | Secretary | 1148 LAGUNA LN., GULF BREEZE, FL, 32563 |
Fletcher Jeffery VP | President | 1161 Seabreeze Lane, GULF BREEZE, FL, 32563 |
PEDEN JOSHUA S | Agent | 1170 SUNSET LN, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | SANTA ROSA SHORES HOMEOWNERS ASSOCIATION, 1333 COLLEGE PKWY, 130, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | SANTA ROSA SHORES HOMEOWNERS ASSOCIATION, 1333 COLLEGE PKWY, 130, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | PEDEN, JOSHUA S | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1170 SUNSET LN, GULF BREEZE, FL 32563 | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-15 |
AMENDED ANNUAL REPORT | 2017-08-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State