Entity Name: | PARISH AT BLUEWATER POINTE HOMEOWNERS 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: | 20 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2012 (13 years ago) |
Document Number: | N10000007947 |
FEI/EIN Number |
27-3299650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 Saint Lawrence Drive, NICEVILLE, FL, 32578, US |
Mail Address: | 1665 Saint Lawrence Drive, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lueck Kurtis | Vice President | 1650 Saint Lawrence Drive, Niceville, FL, 32578 |
Moser Thomas | Director | 1660 Saint Lawrence Drive, Niceville, FL, 32578 |
Allamon Lyle E | President | 1671 Saint Lawrence Drive, Niceville, FL, 32578 |
OConnor Yessica | Treasurer | 1665 Saint Lawrence Drive, NICEVILLE, FL, 32578 |
Scopac Nathan | Director | 1669 Saint Lawrence Dr., Niceville, FL, 32578 |
Breeze Karen | Secretary | 1662 Saint Lawrence Dr, Niceville, FL, 32578 |
OConnor Yessica E | Agent | 1665 Saint Lawrence Drive, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | 1665 Saint Lawrence Drive, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2022-04-16 | 1665 Saint Lawrence Drive, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-16 | OConnor, Yessica Esmeralda | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-16 | 1665 Saint Lawrence Drive, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2012-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State