Entity Name: | FRONT ROW OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 May 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N93000002127 |
FEI/EIN Number |
593085506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %BLUEWATER BAY RESORT, 1950 BLUEWATER BLVD SUITE 200, NICEVILLE, FL, 32578 |
Mail Address: | % ABBOTT REALTY, 35000 EMERALD COAST PKWY, DESTIN, FL, 32451 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER CRAIG | President | 4487 OCEANVIEW DR., DESTIN, FL, 32541 |
CARTER CRAIG | Director | 4487 OCEANVIEW DR., DESTIN, FL, 32541 |
LENOIR KENNETH | Director | 57 GERMANTOWN COURT, SUITE 400, CORDOVA, TN, 38018 |
LENOIR KENNETH | Secretary | 57 GERMANTOWN COURT, SUITE 400, CORDOVA, TN, 38018 |
LENOIR KENNETH | Treasurer | 57 GERMANTOWN COURT, SUITE 400, CORDOVA, TN, 38018 |
HALEY ANN | Director | 106 LINDA CT, NICEVILLE, FL, 32578 |
HALEY ANN | Agent | BLUEWATER BAY RESORT, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-04 | BLUEWATER BAY RESORT, 1950 BLUEWATER BLVD SUITE 200, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-04 | %BLUEWATER BAY RESORT, 1950 BLUEWATER BLVD SUITE 200, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-04 | HALEY, ANN | - |
REINSTATEMENT | 1994-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-23 |
REINSTATEMENT | 2008-03-25 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-06-06 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-05-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State