Entity Name: | LAKESIDE AT BLUE MOUNTAIN BEACH OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Aug 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2009 (16 years ago) |
Document Number: | N06000009159 |
FEI/EIN Number | 203019294 |
Address: | 185 Grand Blvd, Miramar Beach, FL, 32550, US |
Mail Address: | 185 Grand Blvd, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BURG LAW, PA | Agent |
Name | Role | Address |
---|---|---|
Kruft Charles | President | 19 Ibis Dr, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Baker Lawrence | Director | 229 Matt's Way, Santa Rosa Beach, FL, 32459 |
Saye Patsy | Director | 339 Matt's Way, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Little Brian | Vice President | 150 Cabana Trail, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
SCOTT ANN | Secretary | 209 Matt's Way, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Callaway Rebecca | Treasurer | 266 Cabana Trail, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Burg Law, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 215 Harrison Avenue, Panama City, FL 32401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-05 | 185 Grand Blvd, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-05 | 185 Grand Blvd, Miramar Beach, FL 32550 | No data |
REINSTATEMENT | 2009-04-09 | No data | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-11-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-12-10 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State