Entity Name: | GRANDE OAKS 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: | 15 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | N05000007260 |
FEI/EIN Number |
203197402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Scotty | President | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550 |
Patricelli James | Secretary | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550 |
JAY GELDER | Agent | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-07 | JAY, GELDER | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-04 | 10221 Emerald Coast Pkwy West, Suite #5, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2022-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 10221 Emerald Coast Pkwy West, Suite #5, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 10221 Emerald Coast Pkwy West, Suite #5, Miramar Beach, FL 32550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000563522 | TERMINATED | 1000000906233 | WALTON | 2021-10-28 | 2041-11-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J20000052825 | TERMINATED | 1000000856286 | OKALOOSA | 2020-01-15 | 2040-01-22 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J12000961139 | TERMINATED | 1000000418695 | WALTON | 2012-11-21 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-05-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-08-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State