Search icon

CHURCH STREET VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH STREET VILLAGE HOMEOWNERS 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: 19 Dec 2005 (19 years ago)
Document Number: N05000012683
FEI/EIN Number 204026415

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

Address: 4476 Legendary Dr Ste 202, DESTIN, FL, 32541-5347, US
Mail Address: 4476 Legendary Dr Ste 202, DESTIN, FL, 32541-5347, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY CHRIS Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
BAKER NICOLE Vice President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
COFFMAN BRUCE Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
KOCH HOWARD Secretary 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
KRODER STAN President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 -
CHANGE OF MAILING ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 -
REGISTERED AGENT NAME CHANGED 2014-01-21 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 348 MIRACLE STRIP PKWY, PARADISE VILLAGE SUITE 7, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State