Entity Name: | GRANDE OAKS FARM - 1ST ADDITION HOMEOWNER'S 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: | 28 Mar 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | N05000003174 |
FEI/EIN Number |
203316797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 342 Grande Oaks Blvd, Cantonment, FL, 32533, US |
Mail Address: | 342 Grande Oaks Blvd, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINDHAM KEVIN T | President | 342 Grande Oaks Blvd., Cantonment, FL, 32533 |
Simmons Amy | Vice President | 506 Tillage Drive, Cantonment, FL, 32533 |
White Whitney | Secretary | 325 Grande Oaks Blvd., Cantonment, FL, 32533 |
BROWN SHAWN | Treasurer | 347 Grande Oaks Blvd., Cantonment, FL, 32533 |
Edwards Patsy | Agent | 7139 N 9th Ave, Suite P, Pensacola, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 7139 N 9th Ave, Suite P, C/O NFI PROPERTY MANAGEMENT SOLUTIONS, LLC, Pensacola, FL 32504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 342 Grande Oaks Blvd, Cantonment, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 342 Grande Oaks Blvd, Cantonment, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | Edwards, Patsy | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State