Search icon

WATER'S EDGE HOMEOWNERS' ASSOCIATION OF SANTA ROSA COUNTY, INC.

Company Details

Entity Name: WATER'S EDGE HOMEOWNERS' ASSOCIATION OF SANTA ROSA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: N21000008316
FEI/EIN Number NOT APPLICABLE
Address: 4000 Highway 90, Ste. C, Pace, FL, 32571, US
Mail Address: 4000 Highway 90, Ste. C, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
PRIORITY PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Miller Kent President 2008 Refuge Circle, Gulf Breeze, FL, 32566

Vice President

Name Role Address
Williamson Patricia Vice President 2078 Refuge Circle, Gulf Breeze, FL, 32563

Secretary

Name Role Address
Matthews Kayla Secretary 2038 Refuge Circle, Gulf Breeze, FL, 32563

Treasurer

Name Role Address
Ashley Elizabeth C Treasurer 2002 Refuge Circle, Gulf Breeze, FL, 32563

Director

Name Role Address
McKandless Jennifer C Director 2016 Refuge Circle, Gulf Breeze, FL, 32563
Vera Tia Director 1966 Refuge Circle, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 4000 Highway 90, Ste. C, Pace, FL 32571 No data
CHANGE OF MAILING ADDRESS 2024-03-19 4000 Highway 90, Ste. C, Pace, FL 32571 No data
REGISTERED AGENT NAME CHANGED 2024-03-19 Priority Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 4000 Highway 90, Ste. C, Pace, FL 32571 No data
REINSTATEMENT 2023-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-09-08
REINSTATEMENT 2023-05-12
Domestic Non-Profit 2021-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State