Entity Name: | COTTON TREE TOWNHOMES OWNER'S 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: | 30 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2008 (17 years ago) |
Document Number: | N01000003719 |
FEI/EIN Number |
510421228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4516 E Highway 20 # 102, Niceville, FL, 32578, US |
Mail Address: | PO Box 1223, Niceville, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barsh Gail | President | PO Box 1223, Niceville, FL, 32588 |
Barsh Gail | Director | PO Box 1223, Niceville, FL, 32588 |
Dishner Karen | Secretary | PO Box 1223, Niceville, FL, 32588 |
Makela Estefania | Director | PO Box 1223, Niceville, FL, 32588 |
High Toni | Manager | PO Box 1223, Niceville, FL, 32588 |
High Toni | Agent | 4516 E Highway 20 # 102, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4516 E Highway 20 # 102, Niceville, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4516 E Highway 20 # 102, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4516 E Highway 20 # 102, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | High, Toni | - |
AMENDMENT | 2008-10-24 | - | - |
AMENDMENT | 2008-08-15 | - | - |
CANCEL ADM DISS/REV | 2003-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State