Search icon

LAKESIDE AT BLUE MOUNTAIN BEACH OWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role
BURG LAW, PA Agent

President

Name Role Address
Kruft Charles President 19 Ibis Dr, Santa Rosa Beach, FL, 32459

Director

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

Vice President

Name Role Address
Little Brian Vice President 150 Cabana Trail, Santa Rosa Beach, FL, 32459

Secretary

Name Role Address
SCOTT ANN Secretary 209 Matt's Way, Santa Rosa Beach, FL, 32459

Treasurer

Name Role Address
Callaway Rebecca Treasurer 266 Cabana Trail, Santa Rosa Beach, FL, 32459

Events

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

Documents

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