Entity Name: | SOUTHBAY HOMEOWNERS' ASSOCIATION OF ESCAMBIA COUNTY, 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: | 08 Jun 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2023 (a year ago) |
Document Number: | N94000002902 |
FEI/EIN Number |
593243215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Mrytle Grove Post Office, P O Box 36412, PENSACOLA, FL, 32516, US |
Mail Address: | PO BOX 36412, PENSACOLA, FL, 32516, US |
ZIP code: | 32516 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haralson Timothy | President | 2201 Blue Lake Drive, Pensacola, FL, 32506 |
SPRINGER DAN | Vice President | 1945 SOUTHWIND CIR, PENSACOLA, FL, 32506 |
FULLER MICHELE | Secretary | 1873 SOUTHBAY DRIVE, PENSACOLA, FL, 32506 |
OWENS DEBBIE | Treasurer | 2207 BLUE LAKE DRIVE, PENSACOLA, FL, 32506 |
HARALSON TIMOTHY | Agent | 2201 BLUE LAKE DRIVE, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | Mrytle Grove Post Office, P O Box 36412, PENSACOLA, FL 32516 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 2201 BLUE LAKE DRIVE, PENSACOLA, FL 32506 | - |
AMENDMENT | 2023-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | HARALSON, TIMOTHY | - |
AMENDMENT | 2022-07-05 | - | - |
PENDING REINSTATEMENT | 2012-10-15 | - | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-22 | Mrytle Grove Post Office, P O Box 36412, PENSACOLA, FL 32516 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-16 |
Amendment | 2022-07-05 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-08 |
Reg. Agent Change | 2020-11-13 |
ANNUAL REPORT | 2020-03-09 |
Reg. Agent Change | 2019-11-25 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State