Entity Name: | WATERSTONE HOMEOWNERS ASSOCIATION OF SANTA ROSA COUNTY, 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: | 03 Jan 2006 (19 years ago) |
Document Number: | N06000000053 |
FEI/EIN Number |
204989612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Highway 90, Pace, FL, 32571, US |
Mail Address: | 4000 Highway 90, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIORITY PROPERTY MANAGEMENT, LLC | Manager | - |
RICHARDSON JESSICA | Secretary | 2700 SHONI DRIVE, Navarre, FL, 32566 |
MOORE JASON | Vice President | 2883 SHONI DR, NAVARRE, FL, 32566 |
LUNSFORD JEFFREY | President | 2760 SHONI DRIVE, NAVARRE, FL, 32566 |
Sebolboro Natalie | Treasurer | 2661 SHONI DRIVE, NAVARRE, FL, 32566 |
PRIORITY PROPERTY MANAGEMENT, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033765 | WATERSTONE HOMEOWNERS ASSOCIATION OF SANTA ROSA, INC. | ACTIVE | 2015-04-02 | 2025-12-31 | - | 8736 ORTEGA PARK DRIVE, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 4000 Highway 90, STE C, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 4000 Highway 90, STE C, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Priority Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 4000 Highway 90, STE C, Pace, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State