Entity Name: | THE PRESERVE AT SWIFT CREEK HOMEOWNERS ASSN., INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Aug 2012 (13 years ago) |
Document Number: | N12000007860 |
FEI/EIN Number | 46-1890213 |
Address: | 902 CPalm Blvd S, Niceville, FL 32578 |
Mail Address: | 902C Palm Blvd S, Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cowen , Edward S, Jr. | Agent | 902 C Palm Blvd South, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Mainor, James M | President | 120 Black Bear Cir, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Deitch, William D | Secretary | 139 Black Bear Cir, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Daniels, Robert L | Treasurer | 100 Black Bear Circle, Niceville, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 902 CPalm Blvd S, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 902 CPalm Blvd S, Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | Cowen , Edward S, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 902 C Palm Blvd South, Niceville, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State