Entity Name: | PARK POINT AT SECLUDED DUNES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 May 2003 (22 years ago) |
Document Number: | N03000004587 |
FEI/EIN Number | 900238128 |
Address: | 1934 State Rd 30A, Port Saint Joe, FL, 32456, US |
Mail Address: | 1934 State Rd 30A, Port Saint Joe, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rennick Robyn A | Agent | 1934 State Rd 30A, Port Saint Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
Tallman Alexander | Director | 2035 Brickton Station, Buford, GA, 30518 |
Aloisio Mike | Director | 41524 Margrove Cir, Leonardtown, MD, 20650 |
Schoborg Thomas | Director | 285 Boulevard NE, Atlanta, GA, 30312 |
Langford Dana | Director | 214 Park Point Circle, Port St. Joe, FL, 32456 |
Turkington William | Director | 4084 Palmetto Drive, Lexington, KY, 40513 |
Name | Role | Address |
---|---|---|
Tallman Alexander | President | 2035 Brickton Station, Buford, GA, 30518 |
Name | Role | Address |
---|---|---|
Aloisio Mike | Secretary | 41524 Margrove Cir, Leonardtown, MD, 20650 |
Name | Role | Address |
---|---|---|
Schoborg Thomas | Vice President | 285 Boulevard NE, Atlanta, GA, 30312 |
Name | Role | Address |
---|---|---|
Langford Dana | Treasurer | 214 Park Point Circle, Port St. Joe, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 1934 State Rd 30A, Port Saint Joe, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 1934 State Rd 30A, Port Saint Joe, FL 32456 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-17 | Rennick, Robyn A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 1934 State Rd 30A, Port Saint Joe, FL 32456 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State