Search icon

VILLA COYABA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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