Search icon

BLUE MOUNTAIN BEACH INDUSTRIAL PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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