Search icon

THE SOUND CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUND CONDOMINIUM 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: 23 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: N02000000462
FEI/EIN Number 030376925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 68 BEAL PKWY SW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 68 BEAL PKWY SW, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSA STACIE Vice President 105 BROOKS STREET SE, FORT WALTON BEACH, FL, 32548
GROUND MARK President 105 BROOKS STREET SE, FORT WALTON BEACH, FL, 32548
POUS JACK Secretary 105 BROOKS STREET SE, FORT WALTON BEACH, FL, 32548
All American Realty and Investment Group Agent 68 BEAL PKWY SW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 All American Realty and Investment Group -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 68 BEAL PKWY SW, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 68 BEAL PKWY SW, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2023-03-19 68 BEAL PKWY SW, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-06-21 - -
REINSTATEMENT 2013-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State