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 |
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 | - |
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 | - | - |
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