Entity Name: | SOUTHERN PINES I PHASE CONDOMINIUM 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: | 25 Nov 2013 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Aug 2024 (8 months ago) |
Document Number: | N13000010621 |
FEI/EIN Number |
46-5357818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473, US |
Mail Address: | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tilghman Paige | President | 7960 Southern Pines Drive, Brooksville, FL, 34601 |
Carsell Andrew | Director | 8152 Southern Pines Drive, Brooksville, FL, 34601 |
Roth Douglas FDr. | Director | 8184 Southern Pines Drive, Brooksville, FL, 34601 |
Dee Patricia | Treasurer | 7956 Southern Pines Drive, Brooksville, FL, 34601 |
Roth Douglas | Secretary | 8184 Southern Pines Drive, Brooksville, FL, 34601 |
BECKER & POLIAKOFF | Agent | 1511 N. WESTSHORE BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 8075 Southern Pines Drive, Brooksville, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2025-02-20 | 8075 Southern Pines Drive, Brooksville, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-12 | 8014 SW 135TH STREET ROAD, OCALA, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2024-08-12 | 8014 SW 135TH STREET ROAD, OCALA, FL 34473 | - |
AMENDED AND RESTATEDARTICLES | 2024-08-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-18 | BECKER & POLIAKOFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-01 | 1511 N. WESTSHORE BLVD, SUITE 1000, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
Amended and Restated Articles | 2024-08-12 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-05-08 |
AMENDED ANNUAL REPORT | 2021-08-18 |
AMENDED ANNUAL REPORT | 2021-07-01 |
Off/Dir Resignation | 2021-06-11 |
Reg. Agent Resignation | 2021-06-11 |
AMENDED ANNUAL REPORT | 2021-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State