Entity Name: | STEAMBOAT LANDING CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 May 1983 (42 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 768412 |
FEI/EIN Number |
593057013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 BROOKS STREET, S.E., FT. WALTON BEACH, FL, 32548-5826 |
Mail Address: | 161 BROOKS STREET, S.E., FT. WALTON BEACH, FL, 32548-5826, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL GRADY | President | 8373 Jolee, Denham Springs, LA, 70706 |
McDaniel Heather | Vice President | 62488 Hamp Pigott Road, Bogalusa, LA, 70427 |
GILL AARON | Secretary | 2089 Park Drive Ext., McComb, MS, 39648 |
WYATT LASHEIKA | Treasurer | 1933 Cotton Creek Road, Baker, FL, 32531 |
BLEUEL HOWARD L | Director | 6640 Nichols Drive, Milton, FL, 32570 |
Ross Brian | Director | 1503 June Drive, Denham Springs, LA, 70726 |
Wyatt Lasheika | Agent | 161 BROOKS STREET, S.E., FT. WALTON BEACH, FL, 325485826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | Wyatt, Lasheika | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 161 BROOKS STREET, S.E., FT. WALTON BEACH, FL 32548-5826 | - |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 161 BROOKS STREET, S.E., FT. WALTON BEACH, FL 32548-5826 | - |
REINSTATEMENT | 1992-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-05-02 | 161 BROOKS STREET, S.E., FT. WALTON BEACH, FL 32548-5826 | - |
REINSTATEMENT | 1988-11-04 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State