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 |
Name | Role | Address |
---|---|---|
Dunlap and Shipman | Agent | 2063 S County Hwy 395, Sant Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Henry Laurence | Director | 600 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Lester Cole | Director | Virtuous Management Group, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
SUDDATH BRANT | Vice President | Virtuous Management Group, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
DISMUKES DAN | President | Virtuous Management Group, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
SOLOMON BUDDY | Secretary | Virtuous Management Group, MIRAMAR BEACH, FL, 32550 |
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 |
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