Entity Name: | OLD COURTHOUSE SQUARE HOMEOWNERS 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 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2023 (a year ago) |
Document Number: | N03000003701 |
FEI/EIN Number |
200596136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23-C OLD COURTHOUSE WAY, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | P.O. BOX 1645, CRAWFORDVILLE, FL, 32326-1645, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSLEY STEPHANIE | Vice President | 100 ACE HIGH STABLES RD, CRAWFORDVILLE, FL, 32327 |
MESSER JONATHAN | President | 18A OLD COURTHOSUE WAY, CRAWFORDVILLE, FL, 32327 |
LATHAM STEVEN | Treasurer | 33A OLD COURTHOSUE WAY, CRAWFORDVILLE, FL, 32327 |
JACKSON MORGAN | Secretary | 24C OLD COURTHOUSE WAY, CRAWFORDVILLE, FL, 32327 |
TAYLOR ACCOUNTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-12-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 23 TOLKIEN WAY, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | TAYLOR ACCOUNTING, LLC. | - |
AMENDMENT | 2019-08-30 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-11 | 23-C OLD COURTHOUSE WAY, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-30 | 23-C OLD COURTHOUSE WAY, CRAWFORDVILLE, FL 32327 | - |
CANCEL ADM DISS/REV | 2006-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
Amendment | 2023-12-08 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-04 |
Amendment | 2019-08-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State