Search icon

SATELLITE MOBILE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SATELLITE MOBILE HOMEOWNER'S 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: 03 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: N96000001808
FEI/EIN Number 593413539

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

Address: 6250 ROOSEVELT BLVD, CLEARWATER, FL, 33760-2588, US
Mail Address: 6250 ROOSEVELT BLVD, LOT 10, CLEARWATER, FL, 33760, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKibben Jerry C President 6250 Roosevelt Blvd., Clearwater, FL, 33760
JONES NANCY L Secretary 6250 Roosevelt Blvd, Clearwater, FL, 33760
Durringer Nikki M Director 6250 Roosevelt Blvd., Clearwater, FL, 33760
GONZALEZ BELINDA Director 6250 Roosevelt Blvd., Clearwater, FL, 33760
DURRINGER NIKKI M Agent 6250 ROOSEVELT BLVD, CLEARWATER, FL, 33760
ERNST II Wayne Treasurer 6250 Roosevelt Blvd, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 6250 ROOSEVELT BLVD, LOT 10, CLEARWATER, FL 33760-2588 -
CHANGE OF MAILING ADDRESS 2024-04-28 6250 ROOSEVELT BLVD, LOT 10, CLEARWATER, FL 33760-2588 -
REGISTERED AGENT NAME CHANGED 2024-04-28 DURRINGER, NIKKI M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 6250 ROOSEVELT BLVD, LOT 76, CLEARWATER, FL 33760 -
AMENDMENT 2023-05-15 - -
REINSTATEMENT 2005-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
Amendment 2023-05-15
AMENDED ANNUAL REPORT 2023-05-08
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State