Entity Name: | COTE D'AZUR 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: | 21 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | N03000010201 |
FEI/EIN Number |
200418561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cypress Grove Lane, Santa Rosa Beach, FL, 32459, US |
Mail Address: | PO Box 1779, Destin, FL, 32540, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wampler Ken | CAM | PO Box 1779, Destin, FL, 32540 |
Dwight Howell | Secretary | PO Box 1779, Destin, FL, 32540 |
Daniel Langer | President | PO Box 1779, Destin, FL, 32540 |
Sam Powell | Vice President | PO Box 1779, Destin, FL, 32540 |
NEWMAN-DAILEY RESORT PROPERTIES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 12815 Emerald Coast Parkway, Suite 100, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-22 | Cypress Grove Lane, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2021-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-22 | Cypress Grove Lane, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-22 | Newman-Dailey Resort Properties, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2008-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-09 |
REINSTATEMENT | 2021-12-22 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State