Entity Name: | VILLAGE AT GRAYTON BEACH PHASE 1 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: | 24 Feb 2006 (19 years ago) |
Document Number: | N06000002120 |
FEI/EIN Number |
205006867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ASSOCIATION MANAGEMENT SERVICES, 2441 US HWY 98W, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | C/O ASSOCIATION MANAGEMENT SERVICES, 2441 US HWY 98W, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Messinger STANLEY | Treasurer | C/O ASSOCIATION MANAGEMENT SERVICES, SANTA ROSA BEACH, FL, 32459 |
Stojmenovic ALEX | Vice President | C/O ASSOCIATION MANAGEMENT SERVICES, SANTA ROSA BEACH, FL, 32459 |
ASSOCIATION MANAGEMENT SERVICES, LLC | Agent | - |
Speegle Troy | President | 2441 US Highway 98, West, Ste 101, Santa Rosa Beach, FL, 32459 |
Moore lisa | Secretary | 2441 US Highway 98, West, Ste 101, Santa Rosa Beach, FL, 32459 |
Ford thomas | Director | 2441 US Highway 98, West, Ste 101, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Association Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 2441 US Hwy 98 W Suite 101, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | C/O ASSOCIATION MANAGEMENT SERVICES, 2441 US HWY 98W, STE 101, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | C/O ASSOCIATION MANAGEMENT SERVICES, 2441 US HWY 98W, STE 101, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State