Entity Name: | WHITE'S GULF VIEW ESTATES 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: | 12 Jan 1996 (29 years ago) |
Document Number: | N96000000249 |
FEI/EIN Number |
593512339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 CLAREON DR, INLET BEACH, FL, 32461, US |
Mail Address: | 428 CLAREON DR, INLET BEACH, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harber Bruce | President | 408 CLAREON DR, INLET BEACH, FL, 32461 |
Cain Melanie | Secretary | 107 River Rise Way, INLET BEACH, FL, 32461 |
Magee Mark | Vice President | 300 CLAREON DR, INLET BEACH, FL, 32461 |
Thomas Steve | Director | 114 CLAREON DR, INLET BEACH, FL, 32461 |
Whittemore Donna | Treasurer | 428 CLAREON DR, INLET BEACH, FL, 32461 |
Knight Danielle | Director | 11401 Dona Evita Drive, Los Angeles, CA, 91604 |
WHITTEMORE DONNA | Agent | 428 CLAREON DR, INLET BEACH, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 428 CLAREON DR, INLET BEACH, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 428 CLAREON DR, INLET BEACH, FL 32461 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | WHITTEMORE, DONNA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 428 CLAREON DR, INLET BEACH, FL 32461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State