Entity Name: | GOLF VILLA CONDOMINIUMS AT BLUEWATER BAY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N02000000653 |
FEI/EIN Number |
593098702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1940 BLUEWATER BLVD. STE 11, NICEVILLE, FL, 32578 |
Mail Address: | 1940 BLUEWATER BLVD. STE 11, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPENTER CHARLES | Director | 1940 BLUEWATER BLVD. STE 11, NICEVILLE, FL, 32578 |
CARPENTER CHARLES | Vice President | 1940 BLUEWATER BLVD. STE 11, NICEVILLE, FL, 32578 |
COLEY CHARLENE R | Agent | 1442 CYRPESS ST, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | COLEY, CHARLENE R | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 1442 CYRPESS ST, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-06 | 1940 BLUEWATER BLVD. STE 11, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 1940 BLUEWATER BLVD. STE 11, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State