Search icon

BISCAYNE POINTE HOMEOWNERS ASSOCIATION OF SANTA ROSA COUNTY, INC.

Company Details

Entity Name: BISCAYNE POINTE HOMEOWNERS ASSOCIATION OF SANTA ROSA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2012 (12 years ago)
Document Number: N44283
FEI/EIN Number 59-3180839
Mail Address: P.O. Box 2620, Fort Walton Beach, FL 32549
Address: 25 Walter Martin Rd NE, Fort Walton Beach, FL 32549
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
McLeod, Jon E Agent 25 Walter Martin Rd NE, Fort Walton Beach, FL 32549

Secretary

Name Role Address
Minot, Brad Secretary P.O. Box 2620, Fort Walton Beach, FL 32549

Vice President

Name Role Address
Kronsbein, Brad Vice President P.O. Box 2620, Fort Walton Beach, FL 32549

Treasurer

Name Role Address
Gist, Mandy Treasurer P.O. Box 2620, Fort Walton Beach, FL 32549

Director

Name Role Address
Nunez, Luis Director P.O. Box 2620, Fort Walton Beach, FL 32549
Taylor, Jimmy Director P.O. Box 2620, Fort Walton Beach, FL 32549
Meyer, Kim Director Fort Walton Beach, Fort Walton Beach, FL 32549

President

Name Role Address
Elavatorski, Dale President PO BOX 2620, Fort Walton Beach, FL 32549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 25 Walter Martin Rd NE, Fort Walton Beach, FL 32549 No data
CHANGE OF MAILING ADDRESS 2023-01-18 25 Walter Martin Rd NE, Fort Walton Beach, FL 32549 No data
REGISTERED AGENT NAME CHANGED 2023-01-18 McLeod, Jon E No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 25 Walter Martin Rd NE, Fort Walton Beach, FL 32549 No data
REINSTATEMENT 2012-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2001-07-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State