Search icon

WES VIC HOLIDAY SANDS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WES VIC HOLIDAY SANDS PROPERTY OWNERS' 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: 17 Apr 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: 732489
FEI/EIN Number 592451418

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

Address: 1664 SUNNY OAK ST, GULF BREEZE, FL, 32563, US
Mail Address: 1664 SUNNY OAK ST, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellington David President 1664 Sunny Oak Street, GULF BREEZE, FL, 32563
Green Kim C Co 1664 Sunny Oak Street, GULF BREEZE, FL, 32563
Green Kim C Treasurer 1664 Sunny Oak Street, GULF BREEZE, FL, 32563
SMITH LESLIE Director 1664 Sunny Oak Street, GULF BREEZE, FL, 32563
YEARY JUDY Director 1664 Sunny Oak Street, GULF BREEZE, FL, 32563
SCHULER MILES Treasurer 1664 Sunny Oak Street, GULF BREEZE, FL, 32563
THIEMAN-GREENE & BELL, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1900 Highway 87, Suite J, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Thieman-Greene & Bell, PLLC -
AMENDMENT 2021-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 1664 SUNNY OAK ST, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2015-03-28 1664 SUNNY OAK ST, GULF BREEZE, FL 32563 -
REINSTATEMENT 1984-01-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
Amendment 2021-07-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State