Search icon

SAINT TROPEZ HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SAINT TROPEZ HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jul 2005 (20 years ago)
Document Number: N05000007586
FEI/EIN Number 203219121
Address: 4476 LEGENDARY DR STE 202, DESTIN, FL, 32541, US
Mail Address: 4476 Legendary Dr Ste 202, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts Jay Agent 348 MIRACLE STRIP PKWY STE 7, FORT WALTON BEACH, FL, 32548

Director

Name Role Address
BAREFIELD BRAD Director 4476 Legendary Dr Ste 202, DESTIN, FL, 32541
DUNLAP WES Director 4476 Legendary Dr Ste 202, DESTIN, FL, 32541
POPE PAT Director 4476 Legendary Dr Ste 202, DESTIN, FL, 32541

Secretary

Name Role Address
PATTERSON KENNETH Secretary 4476 Legendary Dr Ste 202, DESTIN, FL, 32541

President

Name Role Address
PATTON GREG President 4476 Legendary Dr Ste 202, DESTIN, FL, 32541

Vice President

Name Role Address
White Brad Vice President 4476 Legendary Dr Ste 202, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 4476 LEGENDARY DR STE 202, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2023-04-10 4476 LEGENDARY DR STE 202, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 348 MIRACLE STRIP PKWY STE 7, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2022-03-02 Roberts, Jay No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State