Search icon

THE PRESERVE AT INLET BEACH HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE PRESERVE AT INLET BEACH HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2011 (14 years ago)
Document Number: N06000007911
FEI/EIN Number 205283682
Address: 308 Willow Mist, Inlet Beach, FL, 32413, US
Mail Address: c/o Maxet Management Group, PO Box 19889, Panama City Beach, FL, 32417, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Claseman Eugene M Agent c/o Maxet Management Group, Panama City Beach, FL, 32417

President

Name Role Address
Hankins David President 40 Lake Mist Rd, INLET BEACH, FL, 32461

Treasurer

Name Role Address
LUX JOSEPH Treasurer 21 LAKE MIST LANE, INLET BEACH, FL, 32461

Vice President

Name Role Address
GUEHL JANET Vice President 62 WILLOW MIST ROAD W, INLET BEACH, FL, 32461

Secretary

Name Role Address
EVANS DAVID Secretary 252 WILLOW MIST ROAD W, INLET BEACH, FL, 32461

Member

Name Role Address
STONE RANDY Member 39 WILLOW MIST ROAD E, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-30 308 Willow Mist, Inlet Beach, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2021-08-30 Claseman, Eugene M No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 c/o Maxet Management Group, PO Box 19889, Panama City Beach, FL 32417 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-16 308 Willow Mist, Inlet Beach, FL 32413 No data
AMENDMENT 2011-05-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000067299 LAPSED 2011-CA-000200 WALTON COUNTY CIRCUIT COURT 2012-12-28 2018-01-10 $6,126,466.45 SUMMIT BANK, N.A., 345 EAST JAMES LEE BLVD., CRESTVIEW, FL, 32539

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-03-01
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State