Search icon

NEW WALTON VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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