Search icon

LEEWARD II OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEEWARD II 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: 24 Jan 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Sep 2009 (16 years ago)
Document Number: N36269
FEI/EIN Number 900539417

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

Address: Sea Breeze Association Management, 2441 US Highway 98 W, Santa Rosa Beach, FL, 32459, US
Mail Address: Sea Breeze Association Management, 2441 US Highway 98 W, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fay Jim President Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Stetzer Laurie A Vice President Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Weems Adam Secretary 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459
SEA BREEZE ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 Sea Breeze Association Management, 2441 US Highway 98 W, Suite 109, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-04-21 Sea Breeze Association Management, 2441 US Highway 98 W, Suite 109, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 Sea Breeze Association Management, 2441 US Highway 98 W, Suite 109, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Sea Breeze Association Management -
CANCEL ADM DISS/REV 2009-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1990-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State