Entity Name: | SKY PARK ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Jan 1995 (30 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 17 Oct 2022 (2 years ago) |
Document Number: | N95000000544 |
FEI/EIN Number | 59-3359451 |
Address: | 1472 Vinson Ray Rd, Baker, FL 32531 |
Mail Address: | 1472 Vinson Ray Rd, Baker, FL 32531 |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Costabile, Gregg | Agent | 1472 Vinson Ray Rd, Baker, FL 32531 |
Name | Role | Address |
---|---|---|
Costabile, Gregg | Secretary | 1472 Vinson Ray Rd, Baker, FL 32531 |
Name | Role | Address |
---|---|---|
Costabile, Gregg | Treasurer | 1472 Vinson Ray Rd, Baker, FL 32531 |
Name | Role | Address |
---|---|---|
Lacefield, Cleon | President | 203 Baywind Dr, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Williams, Reddoch | Vice President | 251 Beachview Dr, Ft Walton Beach, FL 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2022-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 1472 Vinson Ray Rd, Baker, FL 32531 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 1472 Vinson Ray Rd, Baker, FL 32531 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-06 | Costabile, Gregg | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 1472 Vinson Ray Rd, Baker, FL 32531 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
Restated Articles | 2022-10-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State