Entity Name: | SALT SPRINGS RESORT COTTAGES CONDOMINIUM 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: | 20 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2019 (6 years ago) |
Document Number: | N06000007714 |
FEI/EIN Number |
412211255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 NW 33rd Court, GAINESVILLE, FL, 32607, US |
Mail Address: | 106 NW 33rd Court, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Larkin Marshall | President | 4700 MILLENIA BLVD., ORLANDO, FL, 32839 |
Fletcher Sherrie | Secretary | 4700 MILLENIA BLVD., ORLANDO, FL, 32839 |
Yearwood Dan | Treasurer | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
Walters Tom | Director | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
Pauquette Joseph | Regi | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent | - |
Wooten Billie | Vice President | 4700 MILLENIA BLVD., ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Cornerstone Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
AMENDMENT | 2019-08-23 | - | - |
AMENDMENT | 2018-11-09 | - | - |
AMENDMENT | 2006-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-29 |
Amendment | 2019-08-23 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2018-11-09 |
Reg. Agent Change | 2018-03-28 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State