Entity Name: | SANDPIPER AT DESTIN WEST BEACH AND BAY RESORT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Mar 2003 (22 years ago) |
Document Number: | N03000002712 |
FEI/EIN Number | 201272945 |
Address: | 1324 MIRACLE STRIP PKWY SE, FT WALTON BCH, FL, 32548 |
Mail Address: | 1324 MIRACLE STRIP PKWY SE, Unit L08, FT WALTON BCH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cronley Sherry | Agent | 1324 MIRACLE STRIP PKWY, FT. WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
Cronley Sherry | President | 1324 Miracle Strip Pkwy, Ft Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Lowry Judy | Vice President | 1532 Old Park Row, Montgomery, AL, 36117 |
Name | Role | Address |
---|---|---|
Roy Peggy | Treasurer | 3060 Walden Place, Mandeville, LA, 70448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-16 | 1324 MIRACLE STRIP PKWY SE, FT WALTON BCH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 1324 MIRACLE STRIP PKWY, Unit L08, FT. WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | Cronley, Sherry | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-18 | 1324 MIRACLE STRIP PKWY SE, FT WALTON BCH, FL 32548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State