Search icon

FRANGISTA BEACH HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: FRANGISTA BEACH HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 2001 (23 years ago)
Document Number: N01000007018
FEI/EIN Number 753101562
Address: 4476 Legendary Dr Ste 202, DESTIN, FL, 32541-5347, US
Mail Address: 4476 Legendary Dr Ste 202, DESTIN, FL, 32541-5347, US
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF Agent 4348 MIRACLE STRIP PKWY SW STE 7, FORT WALTON BEACH, FL, 32548

Vice President

Name Role Address
Bolton Norah Vice President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347

Director

Name Role Address
PSIMER DAVID Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
BROUTIN OLIVIER Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
FRENCH BARBARA Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347

Treasurer

Name Role Address
PASINI BRYAN Treasurer 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347

President

Name Role Address
ELLISON CHARLES President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 No data
CHANGE OF MAILING ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 No data
REGISTERED AGENT NAME CHANGED 2020-03-04 BECKER & POLIAKOFF No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 4348 MIRACLE STRIP PKWY SW STE 7, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State