Search icon

THE AEGEAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE AEGEAN CONDOMINIUM 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: 08 Dec 1975 (49 years ago)
Document Number: 734530
FEI/EIN Number 591647316

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

Address: FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
Mail Address: FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INZINNA STEVEN President FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
INZINNA STEVEN Director FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
NIX JIMMY Vice President FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
NIX JIMMY Director FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
YOUNG CHARLES Treasurer FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
YOUNG CHARLES Director FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
Rainey Sara Secretary FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
Rainey Sara Director FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
GOODWIN DAVID Director FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
BECKER & CO LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 BECKER -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-07-27 FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 348 SW MIRACLE STRIP PARKWAY, SUITE 7, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State