Entity Name: | THE BUNGALOWS AT SEAGROVE BEACH 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: | 29 Jan 2004 (21 years ago) |
Document Number: | N04000001032 |
FEI/EIN Number |
202703276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 198 SOMERSET BRIDGE RD, SEAGROVE BEACH, FL, 32459 |
Mail Address: | c/o L.S. Management & Associates, Inc ECD, 34990 Emerald Coast Parkway, Destin, FL, 32541, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
L.S. MANAGEMENT & ASSOCIATES, INC. ECD | Agent | L.S. Management & Associates, Inc. ECD, Destin, FL, 32541 |
aleva allison | President | c/o L.S. Management & Associates, Inc. ECD, Destin, FL, 32541 |
gremillion tamara | Secretary | c/o L.S. Management & Associates, Inc. ECD, Destin, FL, 32541 |
Johnson Brian M | Treasurer | c/o L.S. Management & Associates, Inc, Destin, FL, 32541 |
Weidenbacher Wayne L | Boar | c/o L.S. Management & Associates, Inc, Destin, FL, 32541 |
Voris April | Boar | c/o L.S. Management & Associates, Inc, Destin, FL, 32541 |
Deerinwater Caleb | Boar | c/o L.S. Management & Associates, Inc, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 198 SOMERSET BRIDGE RD, SEAGROVE BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | L.S. MANAGEMENT & ASSOCIATES, INC. ECD | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | L.S. Management & Associates, Inc. ECD, 34990 Emerald Coast Parkway, Suite 385, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-12 | 198 SOMERSET BRIDGE RD, SEAGROVE BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State