Search icon

LAKESIDE AT BLUE MOUNTAIN BEACH OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE AT BLUE MOUNTAIN BEACH 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: 29 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2009 (16 years ago)
Document Number: N06000009159
FEI/EIN Number 203019294

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

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

Key Officers & Management

Name Role Address
Kruft Charles President 19 Ibis Dr, Santa Rosa Beach, FL, 32459
Baker Lawrence Director 229 Matt's Way, Santa Rosa Beach, FL, 32459
Little Brian Vice President 150 Cabana Trail, Santa Rosa Beach, FL, 32459
SCOTT ANN Secretary 209 Matt's Way, Santa Rosa Beach, FL, 32459
Saye Patsy Director 339 Matt's Way, Santa Rosa Beach, FL, 32459
Callaway Rebecca Treasurer 266 Cabana Trail, Santa Rosa Beach, FL, 32459
BURG LAW, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Burg Law, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 215 Harrison Avenue, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 185 Grand Blvd, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-08-05 185 Grand Blvd, Miramar Beach, FL 32550 -
REINSTATEMENT 2009-04-09 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-11-18 - -

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: 03 Apr 2025

Sources: Florida Department of State