Entity Name: | VILLA COYABA CONDOMINIUM 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: | 22 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | N04000000810 |
FEI/EIN Number |
201459051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 N. County Hwy 393 Unit 3B, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 790 N. County Hwy 393 Unit 3B, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Backus Jody | Treasurer | 1309 Bay Bridge Drive, Benton, LA, 71006 |
Fair John S | President | PO Box 787, Louisville, MS, 39339 |
Overton Heidi | Secretary | 10180 Groomsbridge Rd, Johns Creek, GA, 30022 |
360 BLUE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 3016 Scenic Hwy 98, Destin, FL 32541 | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 790 N. County Hwy 393 Unit 3B, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 790 N. County Hwy 393 Unit 3B, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | 360 Blue LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 790 N. County Hwy 393 Unit 3B, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2004-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-17 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State