Search icon

SAILMAKER COVE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAILMAKER COVE 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: 10 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2005 (20 years ago)
Document Number: N93000004173
FEI/EIN Number 593303732

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

Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 7343 SPINNAKER COURT, NAVARRE BEACH, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZILAGYI MICHAEL Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
FERNANDEZ JOSE Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
PIRMAN TERRY President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
DOSSEY RHONDA Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Scott Peyton J Manager 130 Staff Ave NE, Fort Walton Beach, FL, 32548
Virden Alison Secretary 130 Staff Ave NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 7343 SPINNAKER COURT, NAVARRE BEACH, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2013-02-04 RDF Associates Inc -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 7343 SPINNAKER COURT, NAVARRE BEACH, FL 32566 -
REINSTATEMENT 2005-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State