Entity Name: | FLAMINGO VILLAGE 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: | 25 May 1995 (30 years ago) |
Document Number: | N95000002486 |
FEI/EIN Number |
593324329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 Grand Boulevard, Suite 212, Miramar Beach, FL, 32550, US |
Mail Address: | PO BOX 1405, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ziccardi Phillip | Treasurer | PO BOX 1405, SANTA ROSA BEACH, FL, 32459 |
Miller Kathy M | Secretary | PO BOX 1405, SANTA ROSA BEACH, FL, 32459 |
JACKSON JUDD | Agent | 625 Grand Boulevard Suite 212, MIramar Beach, FL, 32550 |
Hyde Joseph | President | PO BOX 1405, SANTA ROSA BEACH, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000153386 | EMERALD WALK ON 30A | ACTIVE | 2024-12-17 | 2029-12-31 | - | P.O. BOX 1453, SANTA ROSA BEACH, FL, 32459 |
G15000006028 | EMERALD WALK ON 30A | EXPIRED | 2015-01-16 | 2020-12-31 | - | PO BOX 1405, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 625 Grand Boulevard, Suite 212, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 625 Grand Boulevard Suite 212, MIramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2009-08-07 | 625 Grand Boulevard, Suite 212, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-07 | JACKSON, JUDD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State