Search icon

VILLAS OF FRANGISTA OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF FRANGISTA OWNERS' 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: 09 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: N04000006690
FEI/EIN Number 205678067

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

Address: 4476 Legendary Dr Ste 202, Destin FL 32541, DESTIN, FL, 32541-5347, US
Mail Address: 4641 GULFSTARR DR, STE 104, DESTIN, FL, 32541, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN DONALD President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
FINNEGAN TIM Secretary 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
LEDNARDI ERIC Vice President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
FELIX MARY Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
GADDIS TIM Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
ANCHORS GORDON Agent 2113 LEWIS TURNER BLVD STE 100, FORT WALTON BEACCH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, Destin FL 32541, DESTIN, FL 32541-5347 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 2113 LEWIS TURNER BLVD STE 100, FORT WALTON BEACCH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2023-02-15 ANCHORS GORDON -
CHANGE OF MAILING ADDRESS 2022-03-31 4476 Legendary Dr Ste 202, Destin FL 32541, DESTIN, FL 32541-5347 -
REINSTATEMENT 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-09-01 VILLAS OF FRANGISTA OWNERS' ASSOCIATION, INC. -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State