Search icon

393 NORTH BUSINESS PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 393 NORTH BUSINESS PARK 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: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: N06000002918
FEI/EIN Number 32-0239834

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

Address: 4476 Legendary Dr Ste 202, Destin FL 32541, DESTIN, FL, 32541-5347, US
Mail Address: 4476 Legendary Dr Ste 202, Destin FL 32541, DESTIN, FL, 32541-5347, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIN ASHLEY Secretary 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
Lott Preston President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
McKEE LAURA Vice President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 340 MRACLE STRIP PKWY, PARADISE VILLAGE STE 7, FORT WALTON BEACH FL, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, Destin FL 32541, DESTIN, FL 32541-5347 -
CHANGE OF MAILING ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, Destin FL 32541, DESTIN, FL 32541-5347 -
REGISTERED AGENT NAME CHANGED 2023-02-15 BECKER & POLIAKOFF P.A. -
REINSTATEMENT 2022-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-01-06
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State