Search icon

GATEWAY AT BAYTOWNE WHARF CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GATEWAY AT BAYTOWNE WHARF CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 2002 (23 years ago)
Document Number: N02000003334
FEI/EIN Number 900017855
Address: 9300 Baytowne Wharf Blvd., MIRAMAR BEACH, FL, 32550, US
Mail Address: Virtuous Management Group, 500 Grand Blvd., MIRAMAR BEACH, FL, 32550-7268, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
DUNLAP & SHIPMAN, P.A. Agent

Secretary

Name Role Address
MEYERS ALAN Secretary 9300 Baytowne Wharf Blvd, MIRAMAR BEACH, FL, 325507268

President

Name Role Address
RALPH DAVID President 9300 Baytowne Wharf Blvd, Miramar Beach, FL, 32550

Vice President

Name Role Address
CARPENTER TIM Vice President 9300 Baytowne Wharf Blvd, MIRAMAR BEACH, FL, 325507268

Director

Name Role Address
BITTON YOSEF Director 9300 Baytowne Wharf Blvd, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 9300 Baytowne Wharf Blvd., MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2024-04-02 9300 Baytowne Wharf Blvd., MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2015-02-04 Dunlap & Shipman, P. A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State