Entity Name: | SPRINGFIELD 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: | 22 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 1998 (27 years ago) |
Document Number: | N96000003860 |
FEI/EIN Number |
593425292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 South Palafox Street, PENSACOLA, FL, 32502, US |
Mail Address: | 700 South Palafox Street, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sturlia Douglas | Vice President | 700 South Palafox Street, PENSACOLA, FL, 32502 |
Bailes Sarah | Secretary | 700 South Palafox Street, PENSACOLA, FL, 32502 |
Bradbury Gregory | Treasurer | 700 South Palafox Street, PENSACOLA, FL, 32502 |
Lee Kenneth | Boar | 700 South Palafox Street, PENSACOLA, FL, 32502 |
ELITE HOUSING MANAGEMENT, LLC | Agent | - |
Weeks Michael | President | 700 South Palafox Street, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 700 South Palafox Street, 100, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 700 South Palafox Street, 100, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Elite Housing Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 700 South Palafox Street, 100, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 1998-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State