Entity Name: | SEA MIST TOWNHOME 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: | 24 Jan 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2002 (23 years ago) |
Document Number: | 766674 |
FEI/EIN Number |
061668695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1613 SCENIC GULF DR., SEA MIST #1, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 12815 Hwy 98 West, Suite 100, Newman-Dailey Resort Properties, Inc., MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brunson Donald | President | 2240 Glenalden Dr., Germantown, TN, 38137 |
DAILEY JEANNE | Secretary | 12815 HWY 98 W., SUITE 100, MIRAMAR BEACH, FL, 32550 |
DAILEY JEANNE | Director | 12815 HWY 98 W., SUITE 100, MIRAMAR BEACH, FL, 32550 |
McClain-Johnson Elizabeth | Vice President | 1613 SCENIC GULF DR, # 6, MIRAMAR BEACH, FL, 32550 |
Dailey Jeanne | Agent | 12815 Hwy 98 West, Suite 100, Miramar Beach, FL, 32550 |
Capshaw Donald | Director | 602 Harbor Blvd. Unit 104, Destin, FL, 32541 |
Capshaw Donald | Treasurer | 602 Harbor Blvd. Unit 104, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 1613 SCENIC GULF DR., SEA MIST #1, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 1613 SCENIC GULF DR., SEA MIST #1, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Dailey, Jeanne | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 12815 Hwy 98 West, Suite 100, Newman-Dailey Resort Properties, Inc., Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2002-09-19 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State