Entity Name: | FORT WALTON BEACH VISTA DEL MAR CONDOMINIUMS 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: | 11 Jul 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2012 (13 years ago) |
Document Number: | 743531 |
FEI/EIN Number |
592070449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 WHELK COURT, FORT WALTON BEACH, FL, 32548 |
Mail Address: | 5058 Odum Smallwood Rd, Gainesville, GA, 30506, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gary Maddis | President | 2410 33rd Street, MOLINE, IL, 61265 |
Gary Maddis | Director | 2410 33rd Street, MOLINE, IL, 61265 |
GILLUM WANDA | Treasurer | 5058 Odum Smallwood Rd, GAINESVILLE, GA, 30506 |
FERRARIO CINDY | Vice President | 1806 MOSS ST, NEW ORLEANS, LA, 70119 |
Bennett Kim | Secretary | 4107 Winding Point Lane, Katy, TX, 77494 |
CINDY FERRARIO | Agent | 1806 MOSS ST, NEW ORLEANS, FL, 70119 |
FERRARIO CINDY | Director | 1806 MOSS ST, NEW ORLEANS, LA, 70119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-27 | 925 WHELK COURT, FORT WALTON BEACH, FL 32548 | - |
REINSTATEMENT | 2012-05-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | CINDY, FERRARIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-29 | 1806 MOSS ST, NEW ORLEANS, FL 70119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1980-10-15 | 925 WHELK COURT, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State