Search icon

NAVARRE TOWERS CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAVARRE TOWERS CONDOMINIUM OWNERS' 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: 20 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 1987 (38 years ago)
Document Number: 758426
FEI/EIN Number 592441954

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

Address: 8271 GULF BLVD., NAVARRE BEACH, FL, 32566
Mail Address: RDF Associates Inc., 130 Staff Drive NE, Fort Walton Beach, FL, 32548, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES CAROLYN Director 130 Staff Drive NE, Fort Walton Beach, FL, 32541
PATTERSON MELODY Manager RDF Associates Inc., Fort Walton Beach, FL, 32548
Houser Kevin Treasurer 130 Staff Ave NE, Fort Walton Beach, FL, 32548
WEIL KEITH President 130 Staff Drive NE, Fort Walton Beach, FL, 32548
TARVIN JOE Vice President 130 Staff Ave NE, Fort Walton Beach, FL, 32548
BERRY PAUL Secretary 130 Staff Ave NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-19 8271 GULF BLVD., NAVARRE BEACH, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 RDF Associates Inc., 130 Staff Drive NE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2021-10-19 RDF Associates -
CHANGE OF PRINCIPAL ADDRESS 1991-03-07 8271 GULF BLVD., NAVARRE BEACH, FL 32566 -
REINSTATEMENT 1987-01-21 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-01-18 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State