Entity Name: | GRANDE POINTE 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: | 20 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Dec 2009 (15 years ago) |
Document Number: | N05000006360 |
FEI/EIN Number |
203096201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Mike | Treasurer | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
McCarty Shelby | President | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Ritz Wendy | Secretary | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
WHITEHEAD CATHARINA | Vice President | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Gelder, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2017-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State