Entity Name: | SOUTHERN MEADOWS HOMEOWNER'S 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: | 18 Sep 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2024 (9 months ago) |
Document Number: | N06000009781 |
FEI/EIN Number |
208293358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1179 SW BARON GLEN, FORT WHITE, FL, 32038, US |
Mail Address: | 1179 SW BARON GLEN, FORT WHITE, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANZ CARLOS | President | 1179 SW BARON GLEN, FORT WHITE, FL, 32038 |
SANZ CARLOS | Director | 1179 SW BARON GLEN, FORT WHITE, FL, 32038 |
TALLEY JONATHAN | Vice President | 1117 SW BARON GLEN, FORT WHITE, FL, 32038 |
TALLEY JONATHAN | Director | 1117 SW BARON GLEN, FORT WHITE, FL, 32038 |
SHARR BAUER FRANCINE | Secretary | 1303 SW BARON GLEN, FORT WHITE, FL, 32038 |
SHARR BAUER FRANCINE | Treasurer | 1303 SW BARON GLEN, FORT WHITE, FL, 32038 |
SHARR BAUER FRANCINE | Director | 1303 SW BARON GLEN, FORT WHITE, FL, 32038 |
SANZ CARLOS | Agent | 1179 SW BARON GLEN, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-30 | 1179 SW BARON GLEN, FORT WHITE, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2024-07-30 | 1179 SW BARON GLEN, FORT WHITE, FL 32038 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-30 | SANZ, CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-30 | 1179 SW BARON GLEN, FORT WHITE, FL 32038 | - |
Name | Date |
---|---|
Amendment | 2024-07-30 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State