Search icon

ELATION AT BAYTOWNE WHARF CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELATION AT BAYTOWNE WHARF CONDOMINIUM 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: 21 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: N06000012995
FEI/EIN Number 261956140

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
ROARK CAMILLA Secretary 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550
Schnurr Dan Treasurer 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550
Crane Kelli President 185 Grand Blvd, Miramar Beach, FL, 32550
Smith Dawn Deve 185 Grand Blvd, Miramar Beach, FL, 32550
Hytry Michelle Vice President 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550
DUNLAP & SHIPMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-02-04 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 -
AMENDMENT 2014-09-12 - -
REGISTERED AGENT NAME CHANGED 2014-03-25 DUNLAP & SHIPMAN, P.A. -

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 Apr 2025

Sources: Florida Department of State