Search icon

SNUG HARBOUR HOMEOWNERS ASSOCIATION OF SHELL POINT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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