Search icon

WATERVIEW AT INLET BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERVIEW AT INLET 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: 24 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: N08000006997
FEI/EIN Number NOT APPLICABLE

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

Address: 148 GRAYLING WAY, INLET BEACH, FL, 32461, US
Mail Address: 148 GRAYLING WAY, INLET BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS KERRY President 148 GRAYLING WAY, INLET BEACH, FL, 32461
CAMPBELL SUSAN V Treasurer 19 TOPSIDE DRIVE, INLET BEACH, FL, 32461
CARLSTEDT JEFF Vice President 160 GRAYLING WAY, INLET BEACH, FL, 32461
CARLSTEDT JENNIFER Director 160 GRAYLING WAY`, INLET BEACH, FL, 32461
SCHLOSS DAVE Director 48 TOPSIDE DRIVE, INLET BEACH, FL, 32461
WHITEHEAD CATHARINA Director 23 GRAYLING WAY, INLET BEACH, FL
EDWARDS KERRY Agent 148 GRAYLING WAY, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 148 GRAYLING WAY, INLET BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2022-03-16 148 GRAYLING WAY, INLET BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2022-03-16 EDWARDS, KERRY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 148 GRAYLING WAY, INLET BEACH, FL 32461 -
REINSTATEMENT 2016-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-06-13
ANNUAL REPORT 2010-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State