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 |
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 |
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 | - | - |
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