Search icon

BROWNSVILLE STATION III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROWNSVILLE STATION III 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: 11 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2003 (22 years ago)
Document Number: N05625
FEI/EIN Number 592461885

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

Mail Address: 3999 Commons Drive W, Destin, FL, 32541, US
Address: 1325 GREENDALE AVENUE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABSOLUTE CAM SERVICES, LLC Agent -
Curtis William Vice President 3999 Commons Drive W, Destin, FL, 32541
Spellings Cosmo President 3999 Commons Drive w, Destin, FL, 32541
Woods Deborah L Secretary 3999 Commons Drive W, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 1325 GREENDALE AVENUE, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3999 Commons Drive W, Suite M, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2020-04-20 Absolute CAM Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 1325 GREENDALE AVENUE, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2003-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712417 TERMINATED 1000000395892 OKALOOSA 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State