Search icon

LAGUNA POINT CONDOMINUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGUNA POINT CONDOMINUM 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: 14 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: N44725
FEI/EIN Number 593392279

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

Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Akin Dylan President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Zaqck Jill Vice President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Perry Laura Secretary 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Gelder Jay Agent 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Gelder, Jay -
CHANGE OF MAILING ADDRESS 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
AMENDMENT 2018-01-11 - -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
Amendment 2018-01-11
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State