Entity Name: | THE LAKEPLACE AT GRAYTON BEACH 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: | 10 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 1997 (28 years ago) |
Document Number: | N94000005645 |
FEI/EIN Number |
593282476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 600 Grand Blvd, Miramar Beach, FL, 32550, US |
Address: | Virtuous Management Group LLC, 600 Grand Blvd, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dastugue Penny | Treasurer | 600 Grand Blvd, Miramar Beach, FL, 32550 |
Vento Frank | President | 600 Grand Blvd, Miramar Beach, FL, 32550 |
Rowell Ian | Vice President | 600 Grand Blvd, Miramar Beach, FL, 32550 |
Altamura James | Director | 600 Grand Blvd, Miramar Beach, FL, 32550 |
Morales Ryan | Director | Virtuous Management Group LLC, Miramar Beach, FL, 32550 |
Benton Susan | Director | Virtuous Management Group LLC, Miramar Beach, FL, 32550 |
VIRTUOUS MANAGEMENT GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-11 | Virtuous Management Group LLC, 600 Grand Blvd, Suite 208, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2023-05-11 | Virtuous Management Group LLC, 600 Grand Blvd, Suite 208, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-11 | Virtuous Management Group LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-11 | 600 Grand Blvd, Suite 208, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 1997-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State