Search icon

PIER 23 AT NAVARRE LANDING OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIER 23 AT NAVARRE LANDING 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: 16 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: N07000007025
FEI/EIN Number 36-4796430

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

Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 8747 NAVARRE PARKWAY, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ocker Karen President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Ocker Karen Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Rudzki Kevin Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Davis Lisa Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
OVERMAN LAURENCE Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Scott Peyton J MGr 130 Staff Ave NE, Fort Walton Beach, FL, 32548
Johnson Joni Director 130 Staff Ave NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 8747 NAVARRE PARKWAY, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2021-04-29 RDF Associates -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 8747 NAVARRE PARKWAY, NAVARRE, FL 32566 -
REINSTATEMENT 2013-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State