Entity Name: | SEMINOLE RIDGE PROPERTY 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: | 09 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 1998 (27 years ago) |
Document Number: | N94000004507 |
FEI/EIN Number |
593313706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10270 flintlock drive., SANDERSON, FL, 32087, US |
Mail Address: | 10270 Flintlock Drive, Sanderson, FL, 32087, US |
ZIP code: | 32087 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chance Diana | Treasurer | 10270 Flintlock Drive, Sanderson, FL, 32087 |
RAKUSIN KENDRA | Secretary | 10397 Flintlock Dr, SANDERSON, FL, 32087 |
Chance PAUL | President | 10270 FLINTLOCK DR, SANDERSON, FL, 32087 |
Chance PAUL | Director | 10270 FLINTLOCK DR, SANDERSON, FL, 32087 |
UMPHRESS GEORGE | Vice President | 21247 CHEROKEE LN, SANDERSON, FL, 32087 |
UMPHRESS GEORGE | Director | 21247 CHEROKEE LN, SANDERSON, FL, 32087 |
CHANCE PAUL | Agent | 10479 FLINTLOCK DR, SANDERSON, FL, 32087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 10270 flintlock drive., SANDERSON, FL 32087 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | CHANCE, PAUL | - |
CHANGE OF MAILING ADDRESS | 2013-06-19 | 10270 flintlock drive., SANDERSON, FL 32087 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-21 | 10479 FLINTLOCK DR, SANDERSON, FL 32087 | - |
REINSTATEMENT | 1998-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-08-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State