Search icon

INDIANOLA ON THE WATER MARINA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIANOLA ON THE WATER MARINA 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: 19 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: N06000006631
FEI/EIN Number 205116380

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MCMASTER JAMES Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
NEITZEY RICHARD President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
NEITZEY RICHARD Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
HOMRICH DAN Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Fowner Debbie Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
MCMASTER JAMES Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2024-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2024-04-26 RDF Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-12-13
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: 01 Apr 2025

Sources: Florida Department of State