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 |
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 |
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 | - | - |
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