Search icon

CLIPPER BAY OWNERS' ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: CLIPPER BAY 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: N14000001478
FEI/EIN Number 93-2359956

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

Address: c/o PATRICK JOFFRION, 1742 STANFORD RD, GULF BREEZE, FL, 32563, US
Mail Address: c/o PATRICK JOFFRION, 1742 STANFORD RD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING MARK President 1750 Stanford Rd, Gulf Breeze, FL, 32563
Grogan Stephen Vice President 1766 STANFORD RD, GULF BREEZE, FL, 32563
Joffrion Patrick Treasurer 1742 Stanford Rd, GULF BREEZE, FL, 32563
Herring Mark Agent 1750 STANFORD RD, GULF BREEZE, FL, 32563
Wilson Greg Secretary 1669 Stanford Rd., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 c/o JESSICA BRADLEY, 1701 STANFORD RD, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1701 STANFORD RD, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2025-01-06 BRADLEY, JESSICA -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 c/o JESSICA BRADLEY, 1701 STANFORD RD, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 c/o PATRICK JOFFRION, 1742 STANFORD RD, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2024-01-03 c/o PATRICK JOFFRION, 1742 STANFORD RD, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1750 STANFORD RD, GULF BREEZE, FL 32563 -
REINSTATEMENT 2023-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-10 Herring, Mark -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-07-28
ANNUAL REPORT 2020-09-10
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-08-05
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-18
Domestic Non-Profit 2014-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State