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 |
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 |
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 | - | - |
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