Search icon

WALTON COMMUNITY DEVELOPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: WALTON COMMUNITY DEVELOPMENT, CORP.
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: 22 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2008 (17 years ago)
Document Number: N01000003630
FEI/EIN Number 593720487

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

Address: 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrison Megan President 63 S CENTRE TRAIL, SANTA ROSA BEACH, FL, 32459
Hahn Robert Officer 7700 US Highway 98 West, Miramar Beach, FL, 32550
Carr Matthew Officer 4000 South Sandestin Blvd, Miramar Beach, FL, 32550
Storey Michael Officer 102 Whispering Pines Ct, Santa Rosa Beach, FL, 32459
Resiak Angela Officer 2048 W County Hwy 30!, Santa Rosa Beach, FL, 32459
Harrison Megan Agent 1414 County Highway 283 S, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-05 Harrison, Megan -
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 1414 County Highway 283 S, Suite B, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2018-04-30 63 SOUTH CENTRE TRAIL, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2008-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-03-05 - -
CANCEL ADM DISS/REV 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State