Search icon

GRAYTON BEACH NEIGHBORHOOD ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: GRAYTON BEACH NEIGHBORHOOD 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: 04 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2007 (17 years ago)
Document Number: N00000006637
FEI/EIN Number 59-3629387

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

Address: 11 banfill street, santa rosa beach, FL, 32459, US
Mail Address: 11 banfill street, SANTA RSA BCH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
buzzett william a President 11 banfill street, santa rosa beach, FL, 32459
MARTIN DRAKE Secretary P.O. Box 4787, SANTA ROSA BEACH, FL, 32459
taylor janet Officer 11 banfill street, santa rosa beach, FL, 32459
Amos Leigh Vice President 11 banfill street, santa rosa beach, FL, 32459
burbank doug Treasurer 11 banfill street, santa rosa beach, FL, 32459
buzzett austin a Officer 11 banfill street, santa rosa beach, FL, 32459
buzzett william a Agent 11 banfill street, santa rosa beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 11 banfill street, santa rosa beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-03-06 11 banfill street, santa rosa beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 11 banfill street, santa rosa beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2022-01-27 buzzett, william a. -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State