Entity Name: | ARIEL DUNES II 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: | 03 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2007 (18 years ago) |
Document Number: | N06000003615 |
FEI/EIN Number |
208312795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 Seascape Blvd., Attn: Association Office, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 500 GRAND BLVD, Suite K-220, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS PETER | President | 122 Seascape Blvd., MIRAMAR BEACH, FL, 32550 |
Meisner Rory | Vice President | 122 Seascape Blvd., MIRAMAR BEACH, FL, 32550 |
MOORE ANN MARIE | Secretary | 122 Seascape Blvd., MIRAMAR BEACH, FL, 32550 |
MURPHY MIKE | Director | 122 Seascape Blvd., MIRAMAR BEACH, FL, 32550 |
TEPE DARREN | Director | 122 Seascape Blvd., MIRAMAR BEACH, FL, 32550 |
ZETTELL SUSAN | Director | 122 Seascape Blvd., MIRAMAR BEACH, FL, 32550 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 122 Seascape Blvd., Attn: Association Office, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 122 Seascape Blvd., Attn: Association Office, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 2063 S. Cty. Hwy. 395, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | Dunlap & Shipman, P. A. | - |
AMENDMENT | 2007-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State