Entity Name: | NEW WALTON VILLAGE HOMEOWNERS 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 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2012 (13 years ago) |
Document Number: | N00283 |
FEI/EIN Number |
592503059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 4TH STREET SE, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 204 4TH STREET SE, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTON MARY | Secretary | 204 4TH STREET SE, FORT WALTON BEACH, FL, 32548 |
MCLENDON WILLIAM | President | 204 4TH STREET SE, FORT WALTON BEACH, FL, 32548 |
MCLENDON WILLIAM | Director | 204 4TH STREET SE, FORT WALTON BEACH, FL, 32548 |
Cox Susan | Asst | 348 Holmes Blvd NW, Fort Walton Beach, FL, 32548 |
COX SUSAN | Agent | 348 HOLMES BLVD NW, FORT WALTON BEACH, FL, 32548 |
GILBERT RUSSELL | Director | 204 4TH STREET SE, FORT WALTON BEACH, FL, 32548 |
GILBERT RUSSELL | Vice President | 204 4TH STREET SE, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 348 HOLMES BLVD NW, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 204 4TH STREET SE, D-7, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2019-01-24 | 204 4TH STREET SE, D-7, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-24 | COX, SUSAN | - |
REINSTATEMENT | 2012-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1993-06-29 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-08-09 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State