Entity Name: | BLU 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 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2018 (7 years ago) |
Document Number: | N16000006759 |
FEI/EIN Number |
84-2107534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US |
Address: | 858 Scallop Ct., Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHESTER PAUL | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
EGAN MICHELLE | Vice President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
FARRIS BART | President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Tonthat Aichau | Secretary | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
HARRIS TIM | Treasurer | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
WEBBER AARON | Manager | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
RDF ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 858 Scallop Ct., Fort Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 858 Scallop Ct., Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | RDF Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 | - |
REINSTATEMENT | 2018-09-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-05 |
Reg. Agent Change | 2020-07-14 |
AMENDED ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-28 |
REINSTATEMENT | 2018-09-05 |
Domestic Non-Profit | 2016-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State