Entity Name: | STERLING SHORES 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: | 01 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | N01000005436 |
FEI/EIN Number |
593735352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1751 SCENIC HWY 98, DESTIN, FL, 32541-8542, US |
Mail Address: | C/O PROGRESSIVE MANAGEMENT OF AMERICA, INC, 970 GULF SHORE DRIVE, DESTIN, FL, 32541, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aikin Roger | Treasurer | 15597 Golf Court, Bloomington, IL, 61705 |
HARDIN CRAIG | President | 4737 Inman Dr, LEXINGTON, KY, 40513 |
Franco Phillip | Vice President | 4712 Cleary Ave., Metairie, LA, 70005 |
Thurston Ricky | Director | 3138 Hopkinsville Road, Russellville, KY, 42276 |
Landry Kenneth | Boar | 1524 Papworth Ave., Metairie, LA, 70005 |
Rainville Mark | Secretary | 105 Garfield Place, Media, PA, 19063 |
PROGRESSIVE MANAGEMENT OF AMERICA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1751 SCENIC HWY 98, DESTIN, FL 32541-8542 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | PROGRESSIVE MANAGEMENT OF AMERICA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 970 GULF SHORE DRIVE, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 1751 SCENIC HWY 98, DESTIN, FL 32541-8542 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
Amendment | 2020-12-23 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-24 |
Reg. Agent Change | 2018-10-01 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State