Search icon

GOLF VILLAS AT REGATTA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLF VILLAS AT REGATTA BAY CONDOMINIUM 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: 02 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: N01000002467
FEI/EIN Number 593737541

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

Address: 2441 US Hwy 98 W, SANTA ROSA BCH, FL, 32459, US
Mail Address: Sea Breeze Association Management, 2441 US Hwy 98 W, SANTA ROSA BCH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Channell Deborah Boar C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Troop Richard Vice President Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Beck Bradford President 2441 US Hwy 98 W, Santa Rosa, FL, 32459
Hayden Brian Treasurer 2441 US Hwy 98 W, Santa Rosa Reach, FL, 32459
HOFFMANN Donald Agent Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459
Saint Vincent Janice Secretary C/O Sea Breeze Association Management, SANTA ROSA BCH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2441 US Hwy 98 W, Suite 109, SANTA ROSA BCH, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-03-04 2441 US Hwy 98 W, Suite 109, SANTA ROSA BCH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2022-03-04 HOFFMANN, Donald -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, SANTA ROSA BCH, FL 32459 -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-07-24 GOLF VILLAS AT REGATTA BAY CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State