Search icon

THE VILLAS AT SEACREST BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT SEACREST BEACH 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: 09 May 2003 (22 years ago)
Document Number: N03000003976
FEI/EIN Number 043757160

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

Mail Address: P O Box 2296, Santa Rosa Beach, FL, 32459, US
Address: 327 S Co Hwy 393, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Azar Mindy Vice President 327 S Co Hwy 393, Santa Rosa Beach, FL, 32459
Walker John Director 327 S Co Hwy 393, Santa Rosa Beach, FL, 32459
Mrozik Wally President 327 S Co Hwy 393, Santa Rosa Beach, FL, 32459
LOCAL ASSOCIATION MANAGEMENT, LLC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 5315 PINETREE AVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 5 SEACREST BEACH BLVD E, PANAMA CITY BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2025-01-12 5 SEACREST BEACH BLVD E, PANAMA CITY BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2025-01-12 BLUE SKIES ASSOCIATION MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 327 S Co Hwy 393, Suite 201, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-04-05 327 S Co Hwy 393, Suite 201, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 327 S Co Hwy 393, Suite 201, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Local Association Management -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State