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 |
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 |
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 | - | - |
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