Search icon

HIDDEN BEACH VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN BEACH VILLAS HOMEOWNERS 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: 23 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2006 (19 years ago)
Document Number: N02696
FEI/EIN Number 592537123

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

Address: 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIARDi TERRI President 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
Geary John Treasurer 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
DEMBITSKY NORDAN Vice President 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
Price Lea Member 2441 US Hwy 98 W Suite 101, Santa Rosa Beach, FL, 32459
Szymoniak Casimir Secretary 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459
ASSOCIATION MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Association Management Services -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2014-04-20 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2006-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State