Search icon

SUNSET BEACH HOMEOWNERS ASSOCIATION AT BLUEWATER BAY, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET BEACH HOMEOWNERS ASSOCIATION AT BLUEWATER BAY, 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: 19 May 1992 (33 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 10 Sep 2001 (24 years ago)
Document Number: N48953
FEI/EIN Number 593116764

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

Address: 4400 E Hwy 20, Suite 311, Niceville, FL, 32578, US
Mail Address: 4400 E HIGHWAY 20, STE 311, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAU CHRISTINE Vice President 77 SUNSET STRIP, NICEVIVLLE, FL, 32578
Wright Chris Treasurer 77 SUNSET STRIP, NICEVIVLLE, FL, 32578
Simkins Bill President 77 SUNSET STRIP, NICEVIVLLE, FL, 32578
Skow Wayne Director 77 SUNSET STRIP, NICEVIVLLE, FL, 32578
LANDSBERGER LAURA Manager 4400 E Hwy 20, Niceville, FL, 32578
Sunset Beach Homeowners Association Agent 4400 E HIGHWAY 20, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 4400 E Hwy 20, Suite 311, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-05-02 4400 E Hwy 20, Suite 311, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2023-05-02 Sunset Beach Homeowners Association -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 4400 E HIGHWAY 20, STE 311, Niceville, FL 32578 -
RESTATED ARTICLES 2001-09-10 - -
RESTATED ARTICLES 1998-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State