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 |
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 | - |
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 | - | - |
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