Search icon

GEORGIANA SETTLEMENT HOMEOWNERS' ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: GEORGIANA SETTLEMENT HOMEOWNERS' ASSOC., 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: 10 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 1989 (36 years ago)
Document Number: N24766
FEI/EIN Number 592947948

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

Address: 1090 OLD PARSONAGE DR, MERRITT ISLAND, FL, 32952, US
Mail Address: 1240 OLD PARSONAGE DR, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobi Lisa Treasurer 1240 OLD PARSONAGE DR, MERRITT ISLAND, FL, 32952
Shane Carol Secretary 1090 OLD PARSONAGE DRIVE, MERRITT ISLAND, FL, 32952
Shelton Lisa President 1265 OLD PARSONAGE DR, Merritt Island, FL, 32952
Brannigan Kristie Vice President 1075 Old Parsonage Drive, Merritt Island, FL, 32952
JOHN L. SOILEAU Agent 3490 NORTH US HIGHWAY 1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-31 1090 OLD PARSONAGE DR, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 1090 OLD PARSONAGE DR, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2011-03-09 JOHN L. SOILEAU -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 3490 NORTH US HIGHWAY 1, COCOA, FL 32926 -
AMENDMENT 1989-02-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State