Search icon

ONE BEACH CLUB DRIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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