Search icon

THE LAKEPLACE AT GRAYTON BEACH OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE LAKEPLACE AT GRAYTON BEACH OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3282476
Mail Address: 600 Grand Blvd, Suite 208, Miramar Beach, FL 32550
Address: Virtuous Management Group LLC, 600 Grand Blvd, Suite 208, Miramar Beach, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
VIRTUOUS MANAGEMENT GROUP, LLC Agent

Treasure

Name Role Address
Dastugue, Penny Treasure 600 Grand Blvd, Suite 208 Miramar Beach, FL 32550

Secretary

Name Role Address
Dastugue, Penny Secretary 600 Grand Blvd, Suite 208 Miramar Beach, FL 32550

President

Name Role Address
Vento, Frank President 600 Grand Blvd, Suite 208 Miramar Beach, FL 32550

Vice President

Name Role Address
Rowell, Ian Vice President 600 Grand Blvd, Suite 208 Miramar Beach, FL 32550

Director

Name Role Address
Altamura, James Director 600 Grand Blvd, Suite 208 Miramar Beach, FL 32550
Morales, Ryan Director Virtuous Management Group LLC, 600 Grand Blvd Suite 208 Miramar Beach, FL 32550
Benton, Susan Director Virtuous Management Group LLC, 600 Grand Blvd Suite 208 Miramar Beach, FL 32550
Leaberry, Brooke Director Virtuous Management Group LLC, 600 Grand Blvd Suite 208 Miramar Beach, FL 32550

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 No data
CHANGE OF MAILING ADDRESS 2023-05-11 Virtuous Management Group LLC, 600 Grand Blvd, Suite 208, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2023-05-11 Virtuous Management Group LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 600 Grand Blvd, Suite 208, Miramar Beach, FL 32550 No data
REINSTATEMENT 1997-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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 Feb 2025

Sources: Florida Department of State