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 |
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 | - |
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 | - | - |
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