Search icon

PEAKE'S POINT HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PEAKE'S POINT HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Sep 2001 (23 years ago)
Document Number: N01000006088
FEI/EIN Number 593750274
Address: 710 PEAKES POINT DRIVE, GULF BREEZE, FL, 32561, US
Mail Address: 710 Peakes Point Drive, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
DANNHEISSER MATT Agent 504 NORTH BAYLEN STREET, PENSACOLA, FL, 32501

Director

Name Role Address
TOLAN JOHN Director 754 PEAKE'S POINT DRIVE, GULF BREEZE, FL, 32561
OWENS THOMAS Director 710 PEAKE'S POINT DRIVE, GULF BREEZE, FL, 32561

President

Name Role Address
TOLAN JOHN President 754 PEAKE'S POINT DRIVE, GULF BREEZE, FL, 32561

Secretary

Name Role Address
OWENS THOMAS Secretary 710 PEAKE'S POINT DRIVE, GULF BREEZE, FL, 32561

Treasurer

Name Role Address
OWENS THOMAS Treasurer 710 PEAKE'S POINT DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 710 PEAKES POINT DRIVE, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2016-02-01 710 PEAKES POINT DRIVE, GULF BREEZE, FL 32561 No data
REGISTERED AGENT NAME CHANGED 2008-10-22 DANNHEISSER, MATT No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 504 NORTH BAYLEN STREET, PENSACOLA, FL 32501 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State