Entity Name: | THE COTTAGES AT MAINSAIL 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: | 31 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2003 (22 years ago) |
Document Number: | N33510 |
FEI/EIN Number |
592987767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 MAINSAIL DR, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 3751 S. 20th Strteet, Leavenworth, KS, 66048, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arauz Rafael A | Director | 914 Cannons Lane, Louisville, KY, 33040 |
Hansen Rick APD | President | 3751 S. 20th Street, Leavenworth, KS, 66048 |
Drake Korynn | Secretary | 2041 Paris Ave N., Stillwater, MN, 55082 |
Drake Korynn | Treasurer | 2041 Paris Ave N., Stillwater, MN, 55082 |
Drake Korynn | Director | 2041 Paris Ave N., Stillwater, MN, 55082 |
Hansen Rick A | Agent | 114 Mainsail Drive, Miramar Beach, FL, 32550 |
Arauz Rafael A | Vice President | 914 Cannons Lane, Louisville, KY, 33040 |
Hansen Rick APD | Director | 3751 S. 20th Street, Leavenworth, KS, 66048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-09 | 114 MAINSAIL DR, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | Hansen, Rick A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 114 Mainsail Drive, Cottage 36, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-13 | 114 MAINSAIL DR, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State