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 |
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 |
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 | - | - |
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