Search icon

KEATON BEACH LANDINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KEATON BEACH LANDINGS 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: 12 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: N05000000691
FEI/EIN Number 202926922

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

Address: 20360 Keaton Beach Dr, Perry, FL, 32348, US
Mail Address: P.O. Box 1264, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNES JOE Director PO BOX 985, TIFTON, GA, 31793
KUNES JOE Manager PO BOX 985, TIFTON, GA, 31793
Charnas Rebecca Secretary 5424 Northwest 72nd, Gainesville, FL, 32653
JONES JOHNNY Board Member 97 SAND CREEK RD, TIFTON, GA, 31793
JONES JOHNNY Director 97 SAND CREEK RD, TIFTON, GA, 31793
JONES JOHNNY Manager 97 SAND CREEK RD, TIFTON, GA, 31793
Niles Mary Treasurer 4966 Wild Heron Way, Jacksonville, FL, 32225
STEFFY BOB Vice President 76119 CHARLTON DR, KNOXVILLE, TN, 37920
CHURCHILL LINDA President 10280 Devonshire Lake Dr, TAMPA, FL, 33647
FOLSOM MONICA K Agent 423 E. Ash St., PERRY, FL, 32347

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 4966 Wild Heron Way, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2025-01-13 Niles, Mary -
CHANGE OF MAILING ADDRESS 2025-01-13 20360 Keaton Beach Dr, Perry, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 423 E. Ash St., PERRY, FL 32347 -
AMENDMENT 2022-07-27 - -
AMENDMENT 2021-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 20360 Keaton Beach Dr, Perry, FL 32348 -
CHANGE OF MAILING ADDRESS 2020-06-19 20360 Keaton Beach Dr, Perry, FL 32348 -
REGISTERED AGENT NAME CHANGED 2020-06-19 FOLSOM, MONICA K -
AMENDMENT 2019-05-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-24
Amendment 2022-07-27
ANNUAL REPORT 2022-04-12
Amendment 2021-07-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
Amendment 2019-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State