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 |
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 |
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. | - |
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