Entity Name: | WATERCOLOR TOWN CENTER CONDOMINIUM 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: | 15 Dec 2011 (13 years ago) |
Document Number: | N11000011571 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Grand Blvd. Suite 208, Miramar Beach, FL, 32459, US |
Mail Address: | 600 Grand Blvd. Suite 208, Miramar Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Elliott | President | 600 Grand Blvd. Suite 208, Miramar Beach, FL, 32459 |
Turner Marshall | Secretary | 600 Grand Blvd. Suite 208, Miramar Beach, FL, 32459 |
Varner Bobby | Vice President | 600 Grand Blvd. Suite 208, Miramar Beach, FL, 32459 |
Keath Travis | Treasurer | 600 Grand Blvd. Suite 208, Miramar Beach, FL, 32459 |
Bosland Felicia | Director | 600 Grand Blvd. Suite 208, Miramar Beach, FL, 32459 |
ANCHORS MICHELLE | Agent | 2113 LEWIS TURNER BOULEVARD, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-21 | 500 Grand Blvd. Suite K-220, Miramar Beach, FL 32550-1899 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-21 | 500 Grand Blvd. Suite K-220, Miramar Beach, FL 32550-1899 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | ANCHORS, MICHELLE | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 600 Grand Blvd. Suite 208, Miramar Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 600 Grand Blvd. Suite 208, Miramar Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 2113 LEWIS TURNER BOULEVARD, SUITE 100, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | ANCHORS, MICHELLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
Reg. Agent Change | 2019-04-22 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State