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 |
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 |
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 | - | - |
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