Search icon

LIZA JACKSON PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIZA JACKSON PLAZA 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: 18 Sep 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: N22803
FEI/EIN Number 592881711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
Mail Address: 29-A Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts, John Secretary 29-A Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548
Beasley, Paul Director 29-C Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548
Godwin, Andrew Director 29-G Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548
Caltun Daniel Director 29-D Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548
Atwell Christina Agent 29-B Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548
Atwell, Christina President 29-B Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 29 Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 29 Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2018-01-12 Atwell, Christina -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 29-B Miracle Strip Pkwy SW, Fort Walton Beach, FL 32548 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State