Search icon

SEMINOLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State