Search icon

MISTY BREEZE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MISTY BREEZE CONDOMINIUM 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: 20 Oct 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 1994 (31 years ago)
Document Number: 770848
FEI/EIN Number 592775955

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

Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 236 MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE DANIEL President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
WADE DANIEL Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
TAYLOR RICK Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
TAYLOR RICK Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Fowner Debbie Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
HEIN VIRGINIA Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 236 MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 130 Staff Dr. NE, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 236 MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2011-04-04 RDF ASSOCIATES INC -
NAME CHANGE AMENDMENT 1994-06-20 MISTY BREEZE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State