Entity Name: | HENDERSON BEACH VILLAS OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Mar 2017 (8 years ago) |
Document Number: | N17000003188 |
FEI/EIN Number | 86-1455129 |
Address: | 12815 Emerald Coast Parkway, Suite 100, Miramar Beach, FL, 32550, US |
Mail Address: | P.O. Box 1779, Destin, FL, 32540, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEWMAN-DAILEY RESORT PROPERTIES, INC. | Agent |
Name | Role | Address |
---|---|---|
Wampler Ken | CAM | P.O. Box 1779, Destin, FL, 32540 |
Name | Role | Address |
---|---|---|
Patten Buddy | President | P.O. Box 1779, Destin, FL, 32540 |
Name | Role | Address |
---|---|---|
Parekh Jay | Vice President | P.O. Box 1779, Destin, FL, 32540 |
Name | Role | Address |
---|---|---|
Lingafelter-Born Marissa | Secretary | P.O. Box 1779, Destin, FL, 32540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 12815 Emerald Coast Parkway, Suite 100, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 12815 Emerald Coast Parkway, Suite 100, Miramar Beach, FL 32550 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Newman-Dailey Resort Properties, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 12815 Emerald Coast Parkway, Suite 100, Miramar Beach, FL 32550 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-19 |
Domestic Non-Profit | 2017-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State