Search icon

HIDDEN LAKE CONDOMINIUM OWNERS'ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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 Apr 2025

Sources: Florida Department of State