Search icon

COMMERCE ROW OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCE ROW 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: 11 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: 770685
FEI/EIN Number 592413213

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

Address: Gregory S. Oswald CPA, 3999 Commons Drive, Destin, FL, 32541, US
Mail Address: Gregory S. Oswald CPA, 3999 Commons Drive, Destin, GA, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snuggs Lisa President Gregory S. Oswald CPA, Destin, FL, 32541
Counsil Dawn Vice President Gregory S. Oswald CPA, Destin, FL, 32541
Baldwin Jana secr Gregory S. Oswald CPA, Destin, FL, 32541
Real Estate & Association Law Firm AGEN c/o Commerce Row Owners Assoc., Destin, FL, 32541
Commerce Row Owners Association, Inc. Agent C/O Real Estate & Association Law Firm, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 Gregory S. Oswald CPA, 3999 Commons Drive, Suite E, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 C/O Real Estate & Association Law Firm, 34990 Emerald Coast Parkway, 394, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2024-01-31 Commerce Row Owners Association, Inc. -
CHANGE OF MAILING ADDRESS 2024-01-31 Gregory S. Oswald CPA, 3999 Commons Drive, Suite E, Destin, FL 32541 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-02-05 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State