Search icon

THE COTTAGES AT MAINSAIL OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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