Search icon

FISHERMAN'S COVE II AT BAYTOWNE WHARF CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FISHERMAN'S COVE II 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: 09 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2010 (15 years ago)
Document Number: N08000009424
FEI/EIN Number NOT APPLICABLE

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

Address: 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550, US
Mail Address: 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECNEL THOMAS R President 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550
BECNEL THOMAS R Secretary 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550
BECNEL THOMAS R Treasurer 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550
Becnel SARA Vice Chairman 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550
MATTHEWS DANA C Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541
BECNEL THOMAS R Director 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-08-26 MATTHEWS, DANA C -
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 4475 LEGENDARY DRIVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2011-01-20 9300 EMERALD COAST PARKWAY WEST, DESTIN, FL 32550 -
REINSTATEMENT 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State