Entity Name: | 125 CRYSTAL BEACH DRIVE OWNERS 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: | 12 Feb 2016 (9 years ago) |
Document Number: | N16000001479 |
FEI/EIN Number |
811457416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vineski Robert | Vice President | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
WHITCOMB CHRIS | President | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Fidler shawn | Secretary | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Gelder, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
Domestic Non-Profit | 2016-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State