Search icon

BURNT PINE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BURNT PINE HOMEOWNERS 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: 28 Jul 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2001 (24 years ago)
Document Number: N93000003446
FEI/EIN Number 593203703

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

Address: VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
Mail Address: VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANGER JONI Vice President VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
Peternell Ben Director VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
Blossman Gary Director VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
BECKER & CO LLC Agent -
Losson Kay President VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
Doyle Pam Secretary VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550
McEwen Gerald Director VIRTUOUS MANAGEMENT GROUP, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., SUITE K-220, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-02-07 VIRTUOUS MANAGEMENT GROUP, 500 GRAND BLVD., SUITE K-220, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2023-01-18 BECKER -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 348 MIRACLE STRIP PKWY SW, SUITE 7, FORT WALTON BEACH, FL 32548 -
AMENDMENT AND NAME CHANGE 2001-01-29 BURNT PINE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State