Entity Name: | FORT WALTON BEACH MEDICAL ARTS BUILDING I CONDOMINIUM 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: | 05 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2006 (18 years ago) |
Document Number: | N05000012192 |
FEI/EIN Number |
861159914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LINCOLN PROPERTY COMPANY, 1765 E NINE MILE RD, STE 1, BX 334, PENSACOLA, FL, 32514 |
Mail Address: | C/O LINCOLN PROPERTY COMPANY, 1765 E NINE MILE RD, STE 1, BX 334, PENSACOLA, FL, 32514 |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geiseman Alan | Treasurer | 1005 Mar Walt Drive, Fort Walton Beach, FL, 32547 |
King Matthew | Vice President | 1000 Mar Walt Drive, Fort Walton Beach, FL, 32547 |
Weldon Chelsea | Asst | 1765 E. Nine Mile Rd., Pensacola, FL, 32514 |
Burris Caroline | President | 1000 Mar Walt Drive, Fort Walton Beach, FL, 32547 |
WELDON CHELSEA | Agent | 1765 E NINE MILE RD, STE 1, BX 334, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-12 | WELDON, CHELSEA | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | C/O LINCOLN PROPERTY COMPANY, 1765 E NINE MILE RD, STE 1, BX 334, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | C/O LINCOLN PROPERTY COMPANY, 1765 E NINE MILE RD, STE 1, BX 334, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 1765 E NINE MILE RD, STE 1, BX 334, PENSACOLA, FL 32514 | - |
REINSTATEMENT | 2006-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State