Entity Name: | ONE BEACH CLUB DRIVE 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: | 29 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2011 (14 years ago) |
Document Number: | N01000004627 |
FEI/EIN Number |
010605651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vice Jon | Secretary | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL, 32550 |
Pledger Clayton | President | ONE BEACH CLUB DR., Miramar Beach, FL, 32550 |
Zimmer Stephen | Treasurer | 407 E. Beady Rd., Arlington, TX, 76006 |
Kelly Michael | Director | 1 Beach Club Dr, Miramar Beach, FL, 32550 |
Fouad Fouad | Vice President | 1300 27th Pl S, Birmingham, AL, 35205 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | Dunlap & Shipman, P.A. | - |
REINSTATEMENT | 2011-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-11 | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2009-02-11 | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL 32550 | - |
CANCEL ADM DISS/REV | 2007-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State