Entity Name: | AZURE CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2005 (19 years ago) |
Document Number: | N05000002528 |
FEI/EIN Number | 202476533 |
Mail Address: | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US |
Address: | 1150 SANTA ROSA BOULEVARD, FORT WALTON BEACH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RDF ASSOCIATES, INC. | Agent |
Name | Role | Address |
---|---|---|
MCELHINNY KAREN | President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
QUINBY WILL | Vice President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
GROH ELIZABETH | Secretary | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
GROH ELIZABETH | Treasurer | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
STRUNK RANDY | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
WILLIAMS JIM | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Webber Aaron | Manager | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1150 SANTA ROSA BOULEVARD, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-26 | RDF ASSOCIATES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-03 | 1150 SANTA ROSA BOULEVARD, FORT WALTON BEACH, FL 32548 | No data |
AMENDMENT | 2005-10-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State