Search icon

AUGUSTINE ON THE PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AUGUSTINE ON THE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: N06000004418
FEI/EIN Number 20-4717192
Address: 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL, 32461
Mail Address: Virtuous Management Group, 500 Grand Blvd, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Dunlap and Shipman Agent 2063 S County Hwy 395, Sant Rosa Beach, FL, 32459

Director

Name Role Address
Henry Laurence Director 600 GRAND BLVD, MIRAMAR BEACH, FL, 32550
Lester Cole Director Virtuous Management Group, MIRAMAR BEACH, FL, 32550

Vice President

Name Role Address
SUDDATH BRANT Vice President Virtuous Management Group, MIRAMAR BEACH, FL, 32550

President

Name Role Address
DISMUKES DAN President Virtuous Management Group, MIRAMAR BEACH, FL, 32550

Secretary

Name Role Address
SOLOMON BUDDY Secretary Virtuous Management Group, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL 32461 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Dunlap and Shipman No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2063 S County Hwy 395, Sant Rosa Beach, FL 32459 No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 136 GEORGETOWN AVENUE, ROSEMARY BEACH, FL 32461 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State