Search icon

SEA PALM OF FWB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA PALM OF FWB 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: 22 Oct 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 1980 (44 years ago)
Document Number: 754762
FEI/EIN Number 592157750

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

Address: 300 MIRACLE STRIP PARKWAY, SW, OFFICE, FT. WALTON BEACH, FL, 32548
Mail Address: 300 MIRACLE STRIP PARKWAY, SW, OFFICE, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUTMAN ROY N Vice President 710 SAILFISH DR, FT. WALTON BEACH, FL, 32548
BORELLI JANINE Director 13601 TRAIL DRIVER STREET, AUSTIN, TX, 78737
DENSON AMANDA Treasurer 300 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548
ROBINSON CAROL Secretary 300 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548
Paulman Carla President 300 Miracle Strip Pkwy, Fort Walton Beach, FL, 32548
Paulman Carla Agent 300 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Paulman, Carla -
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 300 Miracle Strip Pkwy SW, 5B, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2015-11-24 300 MIRACLE STRIP PARKWAY, SW, OFFICE, FT. WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 300 MIRACLE STRIP PARKWAY, SW, OFFICE, FT. WALTON BEACH, FL 32548 -
NAME CHANGE AMENDMENT 1980-10-22 SEA PALM OF FWB CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State