Search icon

THE VILLAS OF MEXICO BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF MEXICO 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: 02 Jul 2003 (22 years ago)
Document Number: N03000005858
FEI/EIN Number 202597132

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

Address: 3706 Highway 98, MEXICO BEACH, FL, 32456, US
Mail Address: 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mulligan William President 3300 Hwy 98, Mexico Beach, FL, 32456
Fleetwood Jackie Secretary 3300 Hwy 98, Mexico Beach, FL, 32456
Wright Alan Vice President 3300 Hwy 98, Mexico Beach, FL, 32456
Misita Pam Director 3300 Hwy 98, Mexico Beach, FL, 32456
Catina Hill Treasurer 3300 Hwy 98, Mexico Beach, FL, 32456
Welle Adrian Agent 3300 Hwy 98, Mexico Beach, FL, 32456
Welle Adrian Comm 3300 Hwy 98, Mexico Beach, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 3706 Highway 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Welle, Adrian -
CHANGE OF MAILING ADDRESS 2023-01-15 3706 Highway 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4000 US Hwy 98, Mexico Beach, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 3706 Highway 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT NAME CHANGED 2020-04-22 Peoples, Steven R -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State