Entity Name: | FINISTERRA 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: | 04 Oct 1979 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Jan 2007 (18 years ago) |
Document Number: | 749210 |
FEI/EIN Number |
592069057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Old Ferry Road, Shalimar, FL, 32579, US |
Mail Address: | 185 Grand Blvd, Miramar Beach, FL, 32550, US |
ZIP code: | 32579 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delong Charlotte | Vice President | 101 Old Ferry Road, Shalimar, FL, 32579 |
Nozzolini Rocco | Treasurer | 101 Old Ferry Road, Shalimar, FL, 32579 |
Burks, Jr. Thomas | President | 101 Old Ferry Road, Shalimar, FL, 32579 |
Barwany Shaleel | Secretary | 101 Old Ferry Road, Shalimar, FL, 32579 |
Lachman John | Director | 101 Old Ferry Road, Shalimar, FL, 32579 |
BECKER & CO LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-08 | 101 Old Ferry Road, Shalimar, FL 32579 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-08 | Becker | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 348 Miracle Strip Parkway SW, Suite 7, Fort Walton Beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 101 Old Ferry Road, Shalimar, FL 32579 | - |
CANCEL ADM DISS/REV | 2007-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-22 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State