Search icon

SEMINOLE RIDGE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SEMINOLE RIDGE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 1998 (27 years ago)
Document Number: N94000004507
FEI/EIN Number 59-3313706
Address: 10270 flintlock drive., SANDERSON, FL 32087
Mail Address: 10270 Flintlock Drive, Sanderson, FL 32087
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
CHANCE, PAUL Agent 10479 FLINTLOCK DR, SANDERSON, FL 32087

President

Name Role Address
Chance, PAUL President 10270 FLINTLOCK DR, SANDERSON, FL 32087

Director

Name Role Address
Chance, PAUL Director 10270 FLINTLOCK DR, SANDERSON, FL 32087
UMPHRESS, GEORGE Director 21247 CHEROKEE LN, SANDERSON, FL 32087

Vice President

Name Role Address
UMPHRESS, GEORGE Vice President 21247 CHEROKEE LN, SANDERSON, FL 32087

Treasurer

Name Role Address
Chance, Diana Treasurer 10270 Flintlock Drive, Sanderson, FL 32087

Secretary

Name Role Address
RAKUSIN, KENDRA Secretary 10397 Flintlock Dr, SANDERSON, FL 32087

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 10270 flintlock drive., SANDERSON, FL 32087 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 CHANCE, PAUL No data
CHANGE OF MAILING ADDRESS 2013-06-19 10270 flintlock drive., SANDERSON, FL 32087 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-21 10479 FLINTLOCK DR, SANDERSON, FL 32087 No data
REINSTATEMENT 1998-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State