Search icon

SOUTHERN PINES I PHASE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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