Search icon

SPRINGFIELD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SPRINGFIELD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 1998 (26 years ago)
Document Number: N96000003860
FEI/EIN Number 59-3425292
Address: 700 South Palafox Street, 100, PENSACOLA, FL 32502
Mail Address: 700 South Palafox Street, 100, PENSACOLA, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
ELITE HOUSING MANAGEMENT, LLC Agent

President

Name Role Address
Weeks, Michael President 700 South Palafox Street, 100 PENSACOLA, FL 32502

Vice President

Name Role Address
Sturlia, Douglas Vice President 700 South Palafox Street, 100 PENSACOLA, FL 32502

Secretary

Name Role Address
Bailes, Sarah Secretary 700 South Palafox Street, 100 PENSACOLA, FL 32502

Treasurer

Name Role Address
Bradbury, Gregory Treasurer 700 South Palafox Street, 100 PENSACOLA, FL 32502

Board Member

Name Role Address
Lee, Kenneth Board Member 700 South Palafox Street, 100 PENSACOLA, FL 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 700 South Palafox Street, 100, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2023-04-25 700 South Palafox Street, 100, PENSACOLA, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2023-04-25 Elite Housing Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 700 South Palafox Street, 100, PENSACOLA, FL 32502 No data
REINSTATEMENT 1998-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State