Search icon

GENOA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GENOA 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: 16 Jun 2004 (21 years ago)
Document Number: N04000006024
FEI/EIN Number 202631851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
Mail Address: VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murrell Jeff Treasurer VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
Hoogmoed David President VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
Baron Chris Secretary VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
BECKER & CO LLC Agent -
Dunmire Jerry Vice President VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., Suite K-220, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-03-05 VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., Suite K-220, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Becker -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 348 MIRACLE STRIP PKWY SW, STE. 7, FORT WALTON BEACH, FL 32548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000805676 TERMINATED 11SC---332 WALTON COUNTY 2011-11-18 2016-12-12 $3929.41 GENOA HOMEOWNERS ASSOCIATION, C/O THE CONTINENTAL GROUP, INC., 215 GRAND BLVD., SUITE 200, MIRAMAR BEACH, FL 32550

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State