Search icon

TOPS'L BEACH MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOPS'L BEACH MANOR 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: 13 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: N13418
FEI/EIN Number 592660480

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

Address: Virtuous Management Group, 500 Grand Blvd., Miramar Beach, FL, 32550, US
Mail Address: Virtuous Management Group, 500 Grand Blvd., Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell Richard President Virtuous Management Group, Miramar Beach, FL, 32550
McCamish Dewayne Secretary Virtuous Management Group, Miramar Beach, FL, 32550
Durr Richard Treasurer Virtuous Management Group, Miramar Beach, FL, 32550
Short Mike Director Virtuous Management Group, Miramar Beach, FL, 32550
Hawkins John Director Virtuous Management Group, Miramar Beach, FL, 32550
Powell Tommy Vice President Virtuous Management Group, Miramar Beach, FL, 32550
BECKER & CO LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 Virtuous Management Group, 500 Grand Blvd., Suite K-220, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-03-26 Virtuous Management Group, 500 Grand Blvd., Suite K-220, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Becker -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 348 Miracle Strip Pkwy SW, Suite 7, Fort Walton Beach, FL 32548 -
AMENDMENT 2014-11-24 - -
REINSTATEMENT 1990-10-19 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State