Search icon

SOUTHERN PINES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PINES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N06000000349
FEI/EIN Number 204928151

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

Address: 151 E. HIGHLAND BLVD., STE 171, INVERNESS, FL, 34452
Mail Address: 151 E. HIGHLAND BLVD., STE 171, INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDEN JOHN H Director 151 E. HIGHLAND BLVD., STE. 171, INVERNESS, FL, 34452
EDEN JOHN H President 151 E. HIGHLAND BLVD., STE. 171, INVERNESS, FL, 34452
EDEN JOHN H Secretary 151 E. HIGHLAND BLVD., STE. 171, INVERNESS, FL, 34452
EDEN JOHN H Treasurer 151 E. HIGHLAND BLVD., STE. 171, INVERNESS, FL, 34452
EDEN PATRICIA S Director 151 E. HIGHLAND BLVD., STE. 171, INVERNESS, FL, 34452
LEE CORA L Director 151 E. HIGHLAND BLVD., STE. 171, INVERNESS, FL, 34452
EDEN JOHN J Agent 151 E. HIGHLAND BLVD., STE. 171, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-09-18 - -
REGISTERED AGENT NAME CHANGED 2008-09-18 EDEN, JOHN JIV -
CHANGE OF MAILING ADDRESS 2008-08-27 151 E. HIGHLAND BLVD., STE 171, INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-27 151 E. HIGHLAND BLVD., STE. 171, INVERNESS, FL 34452 -
CANCEL ADM DISS/REV 2008-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-27 151 E. HIGHLAND BLVD., STE 171, INVERNESS, FL 34452 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-05-30
Amendment 2008-09-18
REINSTATEMENT 2008-08-27
Domestic Non-Profit 2006-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State