Entity Name: | BLUE MOUNTAIN BEACH COMMUNITY 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: | 12 Oct 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2023 (2 years ago) |
Document Number: | N00000006880 |
FEI/EIN Number |
593721266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 61 BLUE LAKE RD, SANTA ROSA BEACH, FL, 32459 |
Mail Address: | PO Box 1042, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFIERE JEANETTE | Secretary | 571 BLUE MOUNTAIN RD, SANTA ROSA BEACH, FL, 32459 |
CONDON MARK | President | 61 BLUE LAKE RD, SANTA ROSA BEACH, FL, 32459 |
MCCURDY MARTY | Vice President | 333 BLUE LAKE RD, SANTA ROSA BEACH, FL, 32459 |
CONDON MARK | Agent | 61 BLUE LAKE RD, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-23 | 61 BLUE LAKE RD, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-23 | 61 BLUE LAKE RD, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-23 | CONDON, MARK | - |
AMENDMENT | 2023-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 61 BLUE LAKE RD, SANTA ROSA BEACH, FL 32459 | - |
AMENDMENT | 2020-01-31 | - | - |
REINSTATEMENT | 2010-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2001-02-06 | BLUE MOUNTAIN BEACH COMMUNITY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
Amendment | 2023-08-23 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-25 |
Amendment | 2020-01-31 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State