Entity Name: | ONE BEACH CLUB DRIVE PROPERTY OWNERS 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: | 02 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2011 (13 years ago) |
Document Number: | N01000004658 |
FEI/EIN Number |
043605471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL, 32550, US |
Address: | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNLAP & SHIPMAN, PA | Agent | 2063 South County Highway 395, SANTA ROSA BEACH, FL, 32459 |
Zasa Joe | Vice President | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL, 32550 |
ZIMMER STEPHEN | Treasurer | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL, 32550 |
Pledger Clayton N | President | ONE BEACH CLUB DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-06-30 | 2063 South County Highway 395, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | DUNLAP & SHIPMAN, PA | - |
REINSTATEMENT | 2011-09-21 | - | - |
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 | 2024-03-27 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State