Search icon

SUMMERWIND CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERWIND CONDOMINIUM 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: 25 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: N00000003590
FEI/EIN Number 593682286

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

Address: 8575 GULF BOULEVARD, NAVARRE BEACH, FL, 32566, US
Mail Address: VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKWELL JIM President VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
PIERCE-PERRYMAN JANETTE Vice President VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
Conover Lois Director VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
Jones Gayle Director VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
PALMER ALLEN Treasurer VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
STOW ROB Secretary VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
BECKER & CO LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 8575 GULF BOULEVARD, NAVARRE BEACH, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 8575 GULF BOULEVARD, NAVARRE BEACH, FL 32566 -
REGISTERED AGENT NAME CHANGED 2023-02-03 BECKER -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 348 MIRACLE STRIP PKWY SW, STE. 7, FORT WALTON BEACH, FL 32548 -
AMENDMENT 2004-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State