Search icon

THE AMELIA RESORT HOTEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE AMELIA RESORT HOTEL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N07000008772
FEI/EIN Number 611547958

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

Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561, US
Mail Address: 113 BAYBRIDGE DRIVE, GULFBREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACQUEEN JULIAN B Director 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MACQUEEN JULIAN B President 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
NIXON MICHAEL Director 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
NIXON MICHAEL Vice President 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MOORE S. BROOKS Director 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MOORE S. BROOKS Secretary 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MOORE S. BROOKS Treasurer 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MOORE S. BROOKS Agent 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2017-06-05 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2017-06-05 MOORE, S. BROOKS -
AMENDMENT 2017-06-05 - -
AMENDMENT 2014-02-25 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Off/Dir Resignation 2017-06-05
Amendment 2017-06-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2014-04-17
Amendment 2014-02-25
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State