Search icon

ELATION AT BAYTOWNE WHARF CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ELATION AT BAYTOWNE WHARF CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2014 (10 years ago)
Document Number: N06000012995
FEI/EIN Number 261956140
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
DUNLAP & SHIPMAN, P.A. Agent

Secretary

Name Role Address
ROARK CAMILLA Secretary 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
Schnurr Dan Treasurer 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550

President

Name Role Address
Crane Kelli President 185 Grand Blvd, Miramar Beach, FL, 32550

Deve

Name Role Address
Smith Dawn Deve 185 Grand Blvd, Miramar Beach, FL, 32550

Vice President

Name Role Address
Hytry Michelle Vice President 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2020-02-04 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 No data
AMENDMENT 2014-09-12 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-25 DUNLAP & SHIPMAN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State