Search icon

SOUNDWIND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUNDWIND CONDOMINIUM 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: 09 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: N11497
FEI/EIN Number 593016559

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

Address: 5539 SOUNDSIDE DRIVE, UNIT B, GULF BREEZE, FL, 32563, US
Mail Address: P O BOX 5154, Navarre, FL, 32566, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMIRE SUSAN L President 5539 SOUNDSIDE DR., UNIT B, GULF BREEZE, FL, 32563
Moberly Matthew Treasurer 5539 SOUNDSIDE DR UNIT E, GULF BREEZE, FL, 32563
Bullard Dan Secretary 5539 SOUNDSIDE DR UNIT F, GULF BREEZE, FL, 32563
Potvin Debra Vice President 5539 Soundside Dr, Gulf Breeze, FL, 32563
Bullard Daniel H Agent 5539 SOUNDSIDE DR., UNIT N, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 Bullard, Daniel H -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5539 SOUNDSIDE DR., UNIT N, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2022-03-09 5539 SOUNDSIDE DRIVE, UNIT B, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 5539 SOUNDSIDE DRIVE, UNIT B, GULF BREEZE, FL 32563 -
AMENDMENT 2021-04-02 - -
REINSTATEMENT 2010-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1990-07-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State