Entity Name: | BLUE MOUNTAIN BEACH INDUSTRIAL PARK 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: | 05 Aug 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | N02000005877 |
FEI/EIN Number |
010787269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Mark | Vice President | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550 |
Burke Adam | President | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550 |
TINDLE FRED | Director | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Gelder, Jay | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL 32550 | - |
AMENDMENT | 2021-10-26 | - | - |
REINSTATEMENT | 2012-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-11 |
Amendment | 2021-10-26 |
AMENDED ANNUAL REPORT | 2021-10-20 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State