Search icon

CHAMPIONS GREEN UNIT NUMBER I AND UNIT NUMBER II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPIONS GREEN UNIT NUMBER I AND UNIT NUMBER II 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: 24 Apr 1995 (30 years ago)
Document Number: N95000001967
FEI/EIN Number 593309642

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

Address: 4051 SOUNDPOINTE DR, GULF BREEZE, FL, 32563, US
Mail Address: 1333 COLLEGE PARKWAY, #177, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Copeland Jessica Treasurer 4051 SOUNDPOINTE DR, GULF BREEZE, FL, 32563
ALLIGOOD CALLAS E President 4096 SOUNDPOINTE DR, Gulf Breeze, FL, 32563
ANDREA HITT Director 4030 SOUNDPOINTE DR, Gulf Breeze, FL, 32563
Holtzclaw Robert Director 4022 SOUNDPOINTE DR, GULF BREEZE, FL, 32563
CALLAS ALLIGOOD ESr. Agent 4051 SOUNDPOINTE DR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 4051 SOUNDPOINTE DR, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2024-01-26 4051 SOUNDPOINTE DR, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 4051 SOUNDPOINTE DR, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2021-03-02 CALLAS, ALLIGOOD EARL, Sr. -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State