Search icon

SHOAL CREEK VILLAS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHOAL CREEK VILLAS OWNERS 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: 08 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2002 (23 years ago)
Document Number: N09169
FEI/EIN Number 593276790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7851 Pine Forest Road, PENSACOLA, FL, 32526, US
Mail Address: 7851 Pine Forest Road, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KAREN Director 2341 SHOAL CREEK DRIVE, PENSACOLA, FL, 32514
Bowers Joyce Treasurer 2317 Shoal Creek Dr, Pensacola, FL, 32514
Jeremiah Kevin President 10751 Tara Dawn Circle, Pensacola, FL, 32534
Schwartz Jay B Manager 7851 Pine Forest Road, PENSACOLA, FL, 32526
Sert Andrei Vice President 2399 Shoal Creek Dr., Pensacola, FL, 32514
Ellis Gary Director 2094 Avenida De Sol, Navarre, FL, 32566
Schwartz Jay B Agent 7851 Pine Forest Road, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 7851 Pine Forest Road, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 7851 Pine Forest Road, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Schwartz, Jay Barry -
CHANGE OF MAILING ADDRESS 2023-03-02 7851 Pine Forest Road, PENSACOLA, FL 32526 -
REINSTATEMENT 2002-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-09-26 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State