Search icon

DEER POINT COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER POINT COVE HOMEOWNERS 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: 14 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2003 (22 years ago)
Document Number: N94000002937
FEI/EIN Number 273472427

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

Address: 87 BAY BRIDGE DR, GULF BREEZE, FL, 32561, US
Mail Address: 87 BAY BRIDGE DR, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANGER KENNETH President 5 COLLEY COVE, GULF BREEZE, FL, 32561
GRANGER KENNETH Director 5 COLLEY COVE, GULF BREEZE, FL, 32561
ENGLISH MARIE J Director 3 COLLEY COVE, GULF BREEZE, FL, 32561
ENGLISH MARIE J Vice President 3 COLLEY COVE, GULF BREEZE, FL, 32561
SANSOM RANDALL L Treasurer 10 COLLEY COVE, GULF BREEZE, FL, 32561
SANSOM RANDALL L Secretary 10 COLLEY COVE, GULF BREEZE, FL, 32561
SANSOM RANDALL L Director 10 COLLEY COVE, GULF BREEZE, FL, 32561
STILLMAN ERIC Director 7 COLLEY COVE, GULF BREEZE, FL, 32561
SANSOM RANDALL L Agent 10 COLLEY COVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 87 BAY BRIDGE DR, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2022-04-26 87 BAY BRIDGE DR, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2005-04-26 SANSOM, RANDALL L -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 10 COLLEY COVE, GULF BREEZE, FL 32561 -
REINSTATEMENT 2003-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State