Entity Name: | SECLUSION DUNES 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: | 22 Mar 1993 (32 years ago) |
Document Number: | N93000001307 |
FEI/EIN Number |
593176550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 BEACHFRONT TRAIL, SANTA ROSA BCH., FL, 32459, US |
Mail Address: | C/O BEVERLY OTTZEN, 415 Beachfront Trail, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lloyd Robert | Director | 460 Beachfront Trail, Santa Rosa Beach, FL, 32459 |
Lloyd Robert | Vice President | 460 Beachfront Trail, Santa Rosa Beach, FL, 32459 |
OTTZEN BEVERLY | Director | 415 Beachfront Trail, Santa Rosa Beach, FL, 32459 |
OTTZEN BEVERLY | Secretary | 415 Beachfront Trail, Santa Rosa Beach, FL, 32459 |
OTTZEN BEVERLY | Treasurer | 415 Beachfront Trail, Santa Rosa Beach, FL, 32459 |
RISALVATO THOMAS J | Agent | 151 MARY ESTHER BLVD., STE 301, MARY ESTHER, FL, 32569 |
HEFFEL JERRY | President | 440 Beachfront Trail, Santa Rosa Beach, FL, 32459 |
HEFFEL JERRY | Director | 440 Beachfront Trail, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 415 BEACHFRONT TRAIL, SANTA ROSA BCH., FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2014-02-19 | 415 BEACHFRONT TRAIL, SANTA ROSA BCH., FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-18 | 151 MARY ESTHER BLVD., STE 301, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | RISALVATO, THOMAS J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State