Search icon

FORT WALTON BEACH VISTA DEL MAR CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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