Search icon

THE HOMEOWNERS ASSOCIATION OF COBIA BAY SOUTH, INC.

Company Details

Entity Name: THE HOMEOWNERS ASSOCIATION OF COBIA BAY SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2013 (11 years ago)
Document Number: N07000000664
FEI/EIN Number 743045660
Address: 236 Tecumseh Lane, Mary Esther, FL, 32569, US
Mail Address: 236 Tecumseh Lane, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Daffin Christopher R Agent 236 Tecumseh Lane, Mary Esther, FL, 32569

President

Name Role Address
Daffin Chris President 236 Tecumseh Lane, Mary Esther, FL, 32569

Vice President

Name Role Address
Owens Anthony Vice President 221 Tecumseh Lane, Mary Esther, FL, 32569

Secretary

Name Role Address
Shelby Pierce Secretary 246 Tecumseh Lane, Mary Esther, FL, 32569

Treasurer

Name Role Address
Rustmann Karen Treasurer 244 Tecumseh Lane, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 Daffin, Christopher Ray No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 236 Tecumseh Lane, Mary Esther, FL 32569 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 236 Tecumseh Lane, Mary Esther, FL 32569 No data
CHANGE OF MAILING ADDRESS 2023-04-02 236 Tecumseh Lane, Mary Esther, FL 32569 No data
PENDING REINSTATEMENT 2013-12-18 No data No data
REINSTATEMENT 2013-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State