Search icon

FLAMINGO VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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