Entity Name: | OWNERS ASSOCIATION OF SOUTH BEACH CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2008 (17 years ago) |
Document Number: | N04000003876 |
FEI/EIN Number | 201169820 |
Address: | 776 SUNDIAL COURT, FORT WALTON BEACH, FL, 32548 |
Mail Address: | 315 Hollywood Blvd E, Mary Esther,, Mary Esther, FL, 32569, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Emerald Coast CPA | Agent | 315 Hollywood Blvd E, Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
BROCKMAN SONNY | President | 9428 TRILLIUM DR, ST. LOUIS, MO, 63126 |
Name | Role | Address |
---|---|---|
Deckert Richard | Treasurer | 274 Ventura Circle NW, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Wiedemann Phillip | Secretary | 9626 Upper Lewisburg Salem Rd, Brookville, OH, 45309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 776 SUNDIAL COURT, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-30 | Emerald Coast CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-30 | 315 Hollywood Blvd E, #1A, Mary Esther, FL 32569 | No data |
REINSTATEMENT | 2008-01-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State