Search icon

THIRTY-ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THIRTY-ONE 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: 07 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: N15000006487
FEI/EIN Number 83-0945246

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

Mail Address: VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
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
SCHNEIDER KEVIN President VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
KIRBY KEVIN Vice President VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
Secker Frederick Treasurer VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
HICKMAN MARK Director VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
MCKAY LAMAR Secretary VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
BECKER & CO LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 VIRTUOUS MANAGEMENT GROUP, 500 Grand Blvd., Suite K-220, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-02-07 VIRTUOUS MANAGEMENT GROUP, 500 Grand Blvd., Suite K-220, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 348 MIRACLE STRIP PKWY SW, STE 7, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2023-01-24 BECKER -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-28
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
Domestic Non-Profit 2015-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State