Search icon

ENCHANTED ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ENCHANTED ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2007 (17 years ago)
Document Number: N00000004789
FEI/EIN Number 35-2504171
Address: 99 ENCHANTED WAY, Santa Rosa Beach, FL, 32459, US
Mail Address: 99 ENCHANTED WAY, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
ABSOLUTE CAM SERVICES, LLC Agent

President

Name Role Address
BRIGHT CLIFFORD President 3999 Commons Drive W, DESTIN, FL, 32541

Vice President

Name Role Address
Arkle Steve Vice President 3999 Commons Drive W, DESTIN, FL, 32541

Secretary

Name Role Address
McKinney Brett Secretary 3999 Commons Drive W, DESTIN, FL, 32541

Treasurer

Name Role Address
Dean Misty Treasurer 3999 Commons Drive W, DESTIN, FL, 32541

Othe

Name Role Address
Lucas Rusty Othe 3999 Commons Drive W, DESTIN, FL, 32541
Bright Amanda Othe 3999 Commons Drive W, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 99 ENCHANTED WAY, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2024-06-12 99 ENCHANTED WAY, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Absolute CAM Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3999 Commons Drive W, Suite M, Destin, FL 32541 No data
REINSTATEMENT 2007-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State