Search icon

AUTUMN PINES OF SANTA ROSA COUNTY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: AUTUMN PINES OF SANTA ROSA COUNTY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: N08000000092
FEI/EIN Number NOT APPLICABLE
Address: 2018 Autumn Pines Circle, Pace, FL, 32571, US
Mail Address: P.O. Box 843, Milton, FL, 32572, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Yoder Jeffrey W Agent 6018 AUTUMN PINES CIR, PACE, FL, 32571

President

Name Role Address
Yoder Jeffrey President 6018 AUTUMN PINES CIRCLE, PACE, FL, 32571

Secretary

Name Role Address
LAQUE TERRY Secretary 6193 AUTUMN PINES CIRCLE, PACE, FL, 32571

Treasurer

Name Role Address
White Danielle Treasurer 2026 Autumn Pines Cir, Pace, FL, 32571

Vice President

Name Role Address
Heil Melanie Vice President 6049 Autumn Pines Cir, Pace, FL, 32571

5th

Name Role Address
Kirkland Taryn 5th 6098 Autumn Pines Cir, Pace, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-08 2018 Autumn Pines Circle, Pace, FL 32571 No data
REGISTERED AGENT NAME CHANGED 2020-07-08 Yoder, Jeffrey W No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 6018 AUTUMN PINES CIR, PACE, FL 32571 No data
CHANGE OF MAILING ADDRESS 2018-05-17 2018 Autumn Pines Circle, Pace, FL 32571 No data
REINSTATEMENT 2011-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-05-17
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State