Search icon

COMPASS ROSE CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMPASS ROSE 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: 22 Mar 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: N02152
FEI/EIN Number 592367127

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 955 SCENIC GULF DRIVE, Miramar Beach, FL, 32550, US
Mail Address: P.O. Box 6986, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shearer Tim Treasurer P.O. Box 6986, Miramar Beach, FL, 32550
ELKINS FRANK Director P.O. Box 6986, Miramar Beach, FL, 32550
BOWLING MARK Secretary P.O. Box 6986, Miramar Beach, FL, 32550
Anderson John Manager P.O. Box 6986, Miramar Beach, FL, 32550
Beezley Jon Director P.O. Box 6986, Miramar Beach, FL, 32550
Gower Austin Director P.O. Box 6986, Miramar Beach, FL, 32550
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 12815 U.S HIGHWAY 98 WEST, Suite 100, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2025-01-15 12815 U.S HIGHWAY 98 WEST, Suite 100, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Newman-Dailey Resort Properties, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 12815 U.S HIGHWAY 98 WEST, SUITE 100, MIRAMAR BEACH, FL 32550 -
NAME CHANGE AMENDMENT 2010-11-01 COMPASS ROSE CONDOMINIUM OWNERS' ASSOCIATION, INC. -
AMENDED AND RESTATEDARTICLES 2000-01-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State