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 |
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 |
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 | - |
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