Search icon

SPENCER'S RIDGE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SPENCER'S RIDGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2013 (12 years ago)
Document Number: N07000008225
FEI/EIN Number NOT APPLICABLE
Address: 4749 Haggerty Ln, Pace, FL, 32571, US
Mail Address: PO Box 3773, Milton, FL, 32572, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Fraiser Jay Agent 127 Palafox Place, Pensacola, FL, 32502

President

Name Role Address
Hanes James President PO Box 3773, Milton, FL, 32572

Vice President

Name Role Address
Waldren Jack Vice President PO Box 3773, Milton, FL, 32572

Secretary

Name Role Address
Fanning Betsy Secretary PO Box 3773, Milton, FL, 32572

Director

Name Role Address
Stafford Megan Director PO Box 3773, Milton, FL, 32572
Benyo Jessica Director PO Box 3773, Milton, FL, 32572
Jones Dolores Director PO Box 3773, Milton, FL, 32572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 4749 Haggerty Ln, Pace, FL 32571 No data
REGISTERED AGENT NAME CHANGED 2022-02-06 Fraiser, Jay No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 127 Palafox Place, Suite 200, Pensacola, FL 32502 No data
CHANGE OF MAILING ADDRESS 2018-04-07 4749 Haggerty Ln, Pace, FL 32571 No data
REINSTATEMENT 2013-07-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State