Search icon

ST. MARTIN BEACHWALK VILLAS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ST. MARTIN BEACHWALK VILLAS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: N93000004923
FEI/EIN Number 59-3231089
Address: 1006 A HWY 98 EAST, DESTIN, FL 32541
Mail Address: C/O Vacasa, 1333 Miracle Strip Parkway, SE, Ft. Walton Beach, FL 32548
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
DUNLAP & SHIPMAN, P.A. Agent

President

Name Role Address
LORIO, ED President C/O VACASA, 1333 Miracle Strip Parkway, SE Ft. Walton Beach, FL 32548

Treasurer

Name Role Address
Schmidt, Richard Treasurer C/O VACASA, 1333 Miracle Strip Parkway, SE Ft. Walton Beach, FL 32548

Secretary

Name Role Address
Baker, Donna Secretary 1333 Miracle Strip Parkway, SE, c/o Vacasa Fort Walton Beach, FL 32548

Director

Name Role Address
Martinj, Matthew A Director PO Box 200456, Austin, TX 78720
Jennings, Michael Director 1609 Valley Hill Ct, OFallon, MO 63368

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-13 1006 A HWY 98 EAST, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2021-02-08 Dunlap & Shipman P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 2063 County Hwy 395, Santa Rosa Beach, FL 32459 No data
AMENDMENT 2014-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 1006 A HWY 98 EAST, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-08
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State