Search icon

ALERIO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALERIO 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: 02 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: N14000008115
FEI/EIN Number 47-3291205

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

Address: 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
Mail Address: 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mccable Family Trust Treasurer 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550
Guenther Scott Vice President 2125 Bresee Drive, Carrolton, TX, 75010
Kepple Kenneth Director 2904 Hubbard Dr., Bloomington, IL, 61704
Kilgore Michael Director PO Box 315, De Armanville, AL, 362570315
Haas Nancy President 2331 Sheek Rd, Greenwood, IN, 46143
Dunlap & Shipman, PA Agent 2063 County Hwy 395, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-04-17 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 -
AMENDMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-04-20 Dunlap & Shipman, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2063 County Hwy 395, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-28
Amendment 2021-11-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State