Entity Name: | THE CLUB AT MEXICO BEACH HOME OWNERS' 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 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | N06000008581 |
FEI/EIN Number |
260550730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
Mail Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glover Shannon | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Horton Pam | Vice President | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Holland Sharon | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Luttenton Mandy | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Hamm Brent | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Dodgen Ladonna | Treasurer | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Welle Adrian | Agent | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | Welle, Adrian | - |
REINSTATEMENT | 2022-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-11-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State