Search icon

HERMITAGE CONDOMINIUM OWNERS ASSOCATION, INC. - Florida Company Profile

Company Details

Entity Name: HERMITAGE CONDOMINIUM OWNERS ASSOCATION, 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: 15 Sep 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 1988 (37 years ago)
Document Number: 770265
FEI/EIN Number 592449860

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

Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 1330 MIRACLE STRIP PKWY., UNIT 106, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLISTRI JR. THOMAS President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
BAURNGARTNER RANDY Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Greer Harold Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Navas Brenda Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Carter Brian Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Woods Doug Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-22 1330 MIRACLE STRIP PKWY., UNIT 106, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2020-06-22 RDF Associates -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-03 1330 MIRACLE STRIP PKWY., UNIT 106, FORT WALTON BEACH, FL 32548 -
NAME CHANGE AMENDMENT 1988-07-11 HERMITAGE CONDOMINIUM OWNERS ASSOCATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State