Search icon

NEALLEY BUSINESS VILLAGE OWNERS' ASSOCIATION, IN - Florida Company Profile

Company Details

Entity Name: NEALLEY BUSINESS VILLAGE OWNERS' ASSOCIATION, IN
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N14125
FEI/EIN Number 592869688

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

Address: LYNN DRIVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 7 Town Center Loop #C16, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT GARY President 111 LYNN DRIVE, SANTA ROSA BEACH, FL, 32459
BRYANT GARY Director 111 LYNN DRIVE, SANTA ROSA BEACH, FL, 32459
HOLLOWAY JIMBO Treasurer 144 EMERALD RIDGE, SANTA ROSA BEACH, FL, 32459
HOLLOWAY JIMBO Secretary 144 EMERALD RIDGE, SANTA ROSA BEACH, FL, 32459
HOLLOWAY JIMBO Director 144 EMERALD RIDGE, SANTA ROSA BEACH, FL, 32459
CASEY KEVIN Vice President 182 LYNN DRIVE, SANTA ROSA BEACH, FL, 32459
CASEY KEVIN Director 182 LYNN DRIVE, SANTA ROSA BEACH, FL, 32459
STENBERG CYNTHIA T Agent 7 TOWN CENTER LOOP #C16, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-26 LYNN DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 7 TOWN CENTER LOOP #C16, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 LYNN DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2001-04-12 STENBERG, CYNTHIA T -
REINSTATEMENT 1997-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-26
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State