Search icon

THE GRAND SANDESTIN AT BAYTOWNE WHARF CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE GRAND SANDESTIN AT BAYTOWNE WHARF CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 2003 (22 years ago)
Document Number: N03000005351
FEI/EIN Number 651196714
Mail Address: 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
Address: 9500 GRAND SANDESTIN BOULEVARD, MIRAMAR BEACH, FL, 32550-7268, US
Place of Formation: FLORIDA

Agent

Name Role
DUNLAP & SHIPMAN, P.A. Agent

Treasurer

Name Role Address
RUSSELL GRAHAM Treasurer 185 Grand Blvd., Miramar Beach, FL, 32550

President

Name Role Address
Smith Gary President 185 Grand Blvd, Miramar Beach, FL, 32550

Secretary

Name Role Address
Erkel Cherie Secretary 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550

DEVE

Name Role Address
Smith Dawn DEVE 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Vice President

Name Role Address
Storen Stephen Vice President 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-04 9500 GRAND SANDESTIN BOULEVARD, MIRAMAR BEACH, FL 32550-7268 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2015-01-19 Dunlap & Shipman, P. A. No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-14 9500 GRAND SANDESTIN BOULEVARD, MIRAMAR BEACH, FL 32550-7268 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State