Search icon

THE LAKEPLACE AT GRAYTON BEACH OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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