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 |
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 | - |
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 | - | - |
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