Search icon

BEACH VILLAS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH VILLAS 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: 27 Sep 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: N11336
FEI/EIN Number 621312134

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

Address: 4008 Hilton Circle, MIRAMAR BEACH, FL, 32550, US
Mail Address: 185 Grand Boulevard, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN TERRELL Firs 185 Grand Boulevard, Miramar Beach, FL, 32550
MANN JEFF JR. Secretary 185 Grand Boulevard, Miramar Beach, FL, 32550
MANN JEFF JR. Treasurer 185 Grand Boulevard, Miramar Beach, FL, 32550
HILL WILTON Director 185 Grand Boulevard, Miramar Beach, FL, 32550
Vasha Agron Director 185 Grand Boulevard, Miramar Beach, FL, 32550
Lawson Ashley President 185 Grand Boulevard, Miramar Beach, FL, 32550
O'Krepki Richard Seco 185 Grand Boulevard, Miramar Beach, FL, 32550
PLEAT DAVID B Agent 4477 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 4008 Hilton Circle, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2022-02-08 4008 Hilton Circle, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2013-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 4477 LEGENDARY DRIVE, SUITE 202, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2013-04-11 PLEAT, DAVID B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2006-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-12-18 - -
NAME CHANGE AMENDMENT 1998-05-06 BEACH VILLAS OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State