Search icon

PARISH AT BLUEWATER POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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