Search icon

SILVERLEAF HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVERLEAF HOMEOWNERS' 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: 05 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: N19105
FEI/EIN Number 593144698

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

Address: 7851 Pine Forest Road, PENSACOLA, FL, 32526, US
Mail Address: 7851 Pine Forest Road, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gentry Anthony President 7851 Pine Forest Road, PENSACOLA, FL, 32526
Tucker Cheryl Secretary 7851 Pine Forest Road, PENSACOLA, FL, 32526
Dantin Darrin Treasurer 7851 Pine Forest Road, PENSACOLA, FL, 32526
Schwartz Jay Manager 7851 Pine Forest Road, PENSACOLA, FL, 32526
Schwartz Jay B Agent 7851 Pine Forest Road, PENSACOLA, FL, 32526
Anderson Kristie Director 7851 Pine Forest Road, PENSACOLA, FL, 32526
Jett Joeseph Vice President 7851 Pine Forest Road, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 7851 Pine Forest Road, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2023-03-14 7851 Pine Forest Road, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Schwartz, Jay Barry -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 7851 Pine Forest Road, PENSACOLA, FL 32526 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State