Search icon

HIDDEN LAKE CONDOMINIUM OWNERS'ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN LAKE CONDOMINIUM OWNERS'ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: N18000006546
FEI/EIN Number 84-2732634
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

Agent

Name Role Address
Gelder Jay Agent 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

President

Name Role Address
MORANO BARBARA President 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Vice President

Name Role Address
Hite Brian Vice President 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
Elwart Joshua Treasurer 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Secretary

Name Role Address
Bastion Lindsey Secretary 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Director

Name Role Address
Kissler John Director 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Manager

Name Role Address
Montilla Maranda Manager 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085903 HIDDEN LAKE CONDOMINIUMS ACTIVE 2020-07-21 2025-12-31 No data 3320 WEST COUNTY HIGHWAY 30-A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 No data
CHANGE OF MAILING ADDRESS 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 Gelder, Jay No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 No data
AMENDMENT 2019-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-13
Amendment 2019-01-22
Domestic Non-Profit 2018-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State