Entity Name: | SWIFT BAYOU TOWNHOMES OWNER'S 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: | 06 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2014 (11 years ago) |
Document Number: | N13711 |
FEI/EIN Number |
592894134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WHITE ST, NICEVILLE, FL, 32578, US |
Mail Address: | 3999 Commons Drive W, Sute M, Destin, FL, 32541, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Betts Angela | Vice President | 3999 Commons Drive W, Destin, FL, 32541 |
Copeland Pamela | Treasurer | 3999 Commons Drive W, Destin, FL, 32541 |
Fenton Daniel | Secretary | 3999 Commons Drive W, Destin, FL, 32541 |
Rose Jeffrey | Director | 3999 Commons Drive W, Destin, FL, 32541 |
Harris John | President | 3999 Commons Drive W, Destin, FL, 32541 |
ABSOLUTE CAM SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 200 WHITE ST, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 3999 Commons Drive W, Sute M, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Absolute CAM Services, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 200 WHITE ST, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2014-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 1996-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State