Entity Name: | ALAN SCOTT HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2010 (14 years ago) |
Document Number: | P05000137961 |
FEI/EIN Number | 203598515 |
Address: | 268 West Shipwreck Rd, Santa Rosa Beach, FL, 32459, US |
Mail Address: | PO Box 2205, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELVEY MIKE | Agent | 268 West Shipwreck Rd, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
SELVEY MIKE | Director | 268 West Shipwreck Rd, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Selvey Carrie L | Secretary | 268 West Shipwreck Rd, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Selvey Trenton W | Chairman | 268 West Shipwreck Rd, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-05-01 | 268 West Shipwreck Rd, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 268 West Shipwreck Rd, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 268 West Shipwreck Rd, Santa Rosa Beach, FL 32459 | No data |
REINSTATEMENT | 2010-10-12 | No data | No data |
PENDING REINSTATEMENT | 2010-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2006-02-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State