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 |
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 |
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 | - | - |
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