Entity Name: | SHEPHERDS GROVE 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: | 23 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2013 (12 years ago) |
Document Number: | N06000011077 |
FEI/EIN Number |
134362614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 700 S Palafox St, Pensacola, FL, 32502, US |
Address: | 700 S Palafox st, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guerra Mark | Treasurer | 700 S Palafox St, Pensacola, FL, 32502 |
Jarman Jaclyn | President | 700 S Palafox St, Pensacola, FL, 32502 |
LINNVILLE STEVEN | Secretary | 700 S Palafox St, Pensacola, FL, 32502 |
Schiffer Brent | Boar | 700 S Palafox St, Pensacola, FL, 32502 |
Brown Corby | Vice President | 700 S Palafox St, Pensacola, FL, 32502 |
ELITE HOUSING MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 7139 N 9th Ave, Suite P, Pensacola, FL 32504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 7139 N 9th Ave, Suite P, Pensacola, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 7139 N 9th Ave, Suite P, Pensacola, FL 32504 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | EDWARDS, PATSY S | - |
REINSTATEMENT | 2013-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-08-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State