Entity Name: | BOTANY BAYOU 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: | 13 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2004 (21 years ago) |
Document Number: | N01000004118 |
FEI/EIN Number |
593724948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 BOTANY BOULEVARD, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 33 Botany Blvd, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flockton Kevin | President | 33 BOTANY BOULEVARD, SANTA ROSA BEACH, FL, 32459 |
Busch Ronald | Vice President | 33 BOTANY BOULEVARD, SANTA ROSA BEACH, FL, 32459 |
Mansfield Mark | Director | 271 BOTANY BOULEVARD, SANTA ROSA BEACH, FL, 32459 |
Avera Larry O | Treasurer | 33 BOTANY BOULEVARD, SANTA ROSA BEACH, FL, 32459 |
Price Ken | Director | 301 BOTANY BOULEVARD, SANTA ROSA BEACH, FL, 32459 |
Lamon Clarence III | Secretary | 33 BOTANY BOULEVARD, SANTA ROSA BEACH, FL, 32459 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-21 | 33 BOTANY BOULEVARD, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 33 BOTANY BOULEVARD, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | Dunlap & Shipman, P. A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 2063 County Highway 395, Santa Rosa Beach, FL 32459 | - |
AMENDMENT | 2004-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-07-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State