Entity Name: | HIDDEN LAKE CONDOMINIUM 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: | 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
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 |
---|---|---|
MORANO BARBARA | President | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Hite Brian | Vice President | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Elwart Joshua | Treasurer | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Bastion Lindsey | Secretary | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Kissler John | Director | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Montilla Maranda | Manager | 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000085903 | HIDDEN LAKE CONDOMINIUMS | ACTIVE | 2020-07-21 | 2025-12-31 | - | 3320 WEST COUNTY HIGHWAY 30-A, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Gelder, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
AMENDMENT | 2019-01-22 | - | - |
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 Apr 2025
Sources: Florida Department of State