Entity Name: | SNUG HARBOUR HOMEOWNERS ASSOCIATION OF SHELL POINT, 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: | 17 Aug 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 1995 (30 years ago) |
Document Number: | 764581 |
FEI/EIN Number |
592386882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 11 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hertzler David | Treasurer | 23 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL, 32327 |
Pickenpaugh David | President | 43 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL, 32327 |
Vollertsen Craig | Director | 24 Sea Breeze Drive, CRAWFORDVILLE, FL, 32327 |
Seidel Sara | Secretary | 37 Harbour Point Drive, Crawfordville, FL, 32327 |
Allen Jeffrey | Director | 9939 Buck Point Road, Tallahassee, FL, 32312 |
Hertzler David | Agent | 23 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Seidel Beall, Sara | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 11 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 11 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 23 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 1995-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State