Entity Name: | WHITE POINT VILLAGE 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: | 07 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2006 (18 years ago) |
Document Number: | N95000005311 |
FEI/EIN Number |
900328805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SAMANTHA | Vice President | 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550 |
DURON ERIC | Secretary | 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550 |
Bennett Gary | President | 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550 |
GELDER JAY | Agent | 10221 EMERALD COAST PKWY WEST, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 10221 EMERALD COAST PKWY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 10221 EMERALD COAST PKWY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | GELDER, JAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 10221 EMERALD COAST PKWY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2006-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State