Search icon

SMUGGLERS AT STEINHATCHEE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SMUGGLERS AT STEINHATCHEE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
McKoy Douglas K Agent 302 North Main Street, Suite B, Trenton, FL, 326933461

Sec

Name Role Address
Rees Sheila Sec 17690 NE ST RD 121, Williston, FL, 32696

Director

Name Role Address
Schaefer William Director 11680 74th Ave N, Seminole, FL, 33772
Darby Joseph Director 6240 State Road 13 N, St. Augustine, FL, 32092
Ward Marnie Director Post Office Box 448, Wellborn, FL, 32094
Kathe Jim Director 1182 Ponte Vedra Blvd., Ponte Vedra Beach, FL, 32082

President

Name Role Address
Reedy Terrence President 12816 Bay Oaks Lane E, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 302 North Main Street, Suite B, Trenton, FL 32693-3461 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 McKoy, Douglas K No data
CHANGE OF MAILING ADDRESS 2020-02-20 206 Tenth ST SE, Steinhatchee, FL 32359-0362 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 206 Tenth ST SE, Steinhatchee, FL 32359-0362 No data
AMENDMENT 2015-07-23 No data No data
REINSTATEMENT 2010-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State