Entity Name: | SERENITY AT DUNE ALLEN HOMEOWNERS 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 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2011 (14 years ago) |
Document Number: | N06000006413 |
FEI/EIN Number |
260740828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Association Management Services, 2441 Hwy 98 W, Santa Rosa Beach, FL, 32459, US |
Mail Address: | Association Management Services, 2441 Hwy 98 W, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Michael | Director | Sea Breeze, Santa Rosa Beach, FL, 32459 |
Cameron Don | Director | Sea Breeze, Santa Rosa Beach, FL, 32459 |
Papachrisanthou George | Director | Sea Breeze, Santa Rosa Beach, FL, 32459 |
michael smith | Agent | 712 U.S. HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Association Management Services, 2441 Hwy 98 W, Suite 101, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | Association Management Services, 2441 Hwy 98 W, Suite 101, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | michael, smith | - |
REINSTATEMENT | 2011-07-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-19 | 712 U.S. HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL 33408 | - |
PENDING REINSTATEMENT | 2011-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State