Search icon

PARISH AT BLUEWATER POINTE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PARISH AT BLUEWATER POINTE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 1665 Saint Lawrence Drive, NICEVILLE, FL 32578
Mail Address: 1665 Saint Lawrence Drive, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
OConnor, Yessica Esmeralda Agent 1665 Saint Lawrence Drive, NICEVILLE, FL 32578

Vice President

Name Role Address
Lueck, Kurtis Vice President 1650 Saint Lawrence Drive, Niceville, FL 32578

Director

Name Role Address
Moser, Thomas Director 1660 Saint Lawrence Drive, Niceville, FL 32578
Scopac, Nathan Director 1669 Saint Lawrence Dr., Niceville, FL 32578

President

Name Role Address
Allamon, Lyle E President 1671 Saint Lawrence Drive, Niceville, FL 32578

Treasurer

Name Role Address
OConnor, Yessica Treasurer 1665 Saint Lawrence Drive, NICEVILLE, FL 32578

Secretary

Name Role Address
Breeze, Karen Secretary 1662 Saint Lawrence Dr, Niceville, FL 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 1665 Saint Lawrence Drive, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2022-04-16 1665 Saint Lawrence Drive, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2022-04-16 OConnor, Yessica Esmeralda No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 1665 Saint Lawrence Drive, NICEVILLE, FL 32578 No data
REINSTATEMENT 2012-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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: 23 Feb 2025

Sources: Florida Department of State