Search icon

PARADISE POINT TOWNHOMES OWNERS' ASSOCIATION, INC., OF NAVARRE BEACH, FLORIDA - Florida Company Profile

Company Details

Entity Name: PARADISE POINT TOWNHOMES OWNERS' ASSOCIATION, INC., OF NAVARRE BEACH, FLORIDA
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: 13 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: 770741
FEI/EIN Number 592363283

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

Address: 1440 Paradise Point Drive, Attn: PPTOA Office, Navarre, FL, 32566, US
Mail Address: 1440 Paradise Point Drive, Attn: PPTOA Office, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hatch Janna President 1440 Paradise Point Drive, Navarre, FL, 32566
Fox Michael Treasurer 1440 Paradise Point Drive, Navarre, FL, 32566
Sisk Mitzi Boar 1440 Paradise Point Drive, Navarre, FL, 32566
Higgs Jason Boar 1440 Paradise Point Drive, Navarre, FL, 32566
Hatch Janna Agent 1440 Paradise Point Drive, Navarre, FL, 32566
Bragg George Vice President 1440 Paradise Point Drive, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 Hatch, Janna -
CHANGE OF MAILING ADDRESS 2021-10-05 1440 Paradise Point Drive, Attn: PPTOA Office, Navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 1440 Paradise Point Drive, Attn: PPTOA Office, Navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1440 Paradise Point Drive, Unit 24, Navarre, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1999-01-28 - -
REINSTATEMENT 1999-01-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State