Entity Name: | THE VUE OF MEXICO BEACH 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: | 17 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Sep 2012 (13 years ago) |
Document Number: | N12000008008 |
FEI/EIN Number |
46-1123384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
Mail Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Mark | Secretary | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Potter John | President | 3300 Hwy 98, Mexico Beach, FL, 32456 |
TURNER PAUL | Treasurer | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Welle Adrian | CAM | 3300 Hwy 98, Mexico Beach, FL, 32456 |
4OUR SEASUNS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | 4our SeaSuns, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 488 5th Street, Mexico Beach, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 4our SeaSuns, LLC, 488 5th St, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 4our SeaSuns, LLC, 488 5th St, Mexico Beach, FL 32456 | - |
AMENDMENT | 2012-09-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State