Search icon

VILLAGE AT GRAYTON BEACH PHASE 1 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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