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 |
Name | Role | Address |
---|---|---|
BECKER & POLIAKOFF | Agent | 4348 MIRACLE STRIP PKWY SW STE 7, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
Bolton Norah | Vice President | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
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 |
Name | Role | Address |
---|---|---|
PASINI BRYAN | Treasurer | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
Name | Role | Address |
---|---|---|
ELLISON CHARLES | President | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
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 |
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