Search icon

INDIANOLA ON THE WATER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: INDIANOLA ON THE WATER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2006 (19 years ago)
Document Number: N06000005587
FEI/EIN Number 205116347
Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
RDF ASSOCIATES, INC. Agent

Director

Name Role Address
MCMASTER JAMES Director 113 BROOKS STREET SE, FORT WALTON BEACH, FL, 32548
HANCOCK DAVID Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Vice President

Name Role Address
JONES RICHARD III Vice President 113 BROOKS STREET SE, FORT WALTON BEACH, FL, 32548

Secretary

Name Role Address
NEITZEY RICHARD Secretary 113 BROOKS STREET SE, FORT WALTON BEACH, FL, 32548

President

Name Role Address
CHRISTEN HENRY President 113 BROOKS STREET SE, FORT WALTON BEACH, FL, 32548

Manager

Name Role Address
FOWNER DEBBIE Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2024-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 RDF Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-17
Reg. Agent Change 2018-08-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State