Search icon

SMUGGLERS AT STEINHATCHEE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SMUGGLERS AT STEINHATCHEE OWNERS 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: 31 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: N05000011112
FEI/EIN Number 38-3888177

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 206 Tenth ST SE, Steinhatchee, FL, 32359-0362, US
Mail Address: P.O. Box 723, Steinhatchee, FL, 32359-0362, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rees Sheila Sec 17690 NE ST RD 121, Williston, FL, 32696
Ward Marnie Director Post Office Box 448, Wellborn, FL, 32094
Kathe Jim Director 1182 Ponte Vedra Blvd., Ponte Vedra Beach, FL, 32082
Schaefer William Director 11680 74th Ave N, Seminole, FL, 33772
Darby Joseph Director 6240 State Road 13 N, St. Augustine, FL, 32092
Reedy Terrence President 12816 Bay Oaks Lane E, Jacksonville, FL, 32223
McKoy Douglas K Agent 302 North Main Street, Suite B, Trenton, FL, 326933461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 302 North Main Street, Suite B, Trenton, FL 32693-3461 -
REGISTERED AGENT NAME CHANGED 2021-03-01 McKoy, Douglas K -
CHANGE OF MAILING ADDRESS 2020-02-20 206 Tenth ST SE, Steinhatchee, FL 32359-0362 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 206 Tenth ST SE, Steinhatchee, FL 32359-0362 -
AMENDMENT 2015-07-23 - -
REINSTATEMENT 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State