Entity Name: | RAVEN OAKS 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: | 26 Jul 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 1999 (25 years ago) |
Document Number: | N27601 |
FEI/EIN Number |
592908756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4476 Legendary Dr, STE 202, DESTIN, FL, 32541, US |
Mail Address: | 4476 LEGENDARY DR STE 202, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAVID | Vice President | 4476 Legendary Dr Ste 202, DESTIN, FL, 32541 |
NELSON BETTE | Treasurer | 4476 Legendary Dr Ste 202, Destin, FL, 32541 |
DUNLAP & SHIPMAN | Agent | 2063 COUNTY HWY 395, SANTA ROSA BEACH, FL, 32549 |
CARROLL RALPH | Vice President | 4476 Legendary Dr Ste 202, DESTIN, FL, 32541 |
ALONGE JERRY | Secretary | 4476 Legendary Dr Ste 202, Destin, FL, 325413776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 4476 Legendary Dr, STE 202, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 4476 Legendary Dr, STE 202, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | DUNLAP & SHIPMAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 2063 COUNTY HWY 395, SANTA ROSA BEACH, FL 32549 | - |
NAME CHANGE AMENDMENT | 1999-12-27 | RAVEN OAKS OWNERS ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 1995-02-23 | GREATER BAYTOWNE AVENUE OWNERS ASSOCIATION, INC. | - |
EVENT CONVERTED TO NOTES | 1988-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State