Search icon

WATERVIEW TOWERS YACHT CLUB OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WATERVIEW TOWERS YACHT CLUB OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1992 (33 years ago)
Document Number: N49495
FEI/EIN Number 59-3137687
Address: 200 GULF SHORE DR, DESTIN, FL 32541
Mail Address: 200 GULF SHORE DR, DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Anchors, Michelle Agent 2113 Lewis Turner Blvd., Suite 100, Fort Walton Beach, FL 32547

President

Name Role Address
Barrett, Don President 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550

Vice President

Name Role Address
Ragghianti, Rick Vice President 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550

Secretary

Name Role Address
Bachman, Ron Secretary 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550

Treasurer

Name Role Address
Bachman, Ron Treasurer 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550

Director

Name Role Address
Campbell, Randy Director 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550
Dana, Pam Director 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550
Fitts, Stan Director 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550
Hollansworth, Jeff Director 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550
Mackenzie, Suzette Director 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550
Marino, Stephen Director 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550
Sulivan, Dennis Director 500 Grand Blvd., Suite K-220 Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Anchors, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2113 Lewis Turner Blvd., Suite 100, Fort Walton Beach, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 200 GULF SHORE DR, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2012-02-09 200 GULF SHORE DR, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State