Search icon

VERANDA OWNERS ASSOCIATION, INC.

Company Details

Entity Name: VERANDA OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1996 (29 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 20 Aug 2001 (23 years ago)
Document Number: N96000001882
FEI/EIN Number 59-3379457
Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL 32548
Address: 462 ABALONE CT, FT. WALTON BEACH, FL 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
RDF ASSOCIATES, INC. Agent

President

Name Role Address
Hottes, Camden President 130 Staff Dr. NE, Fort Walton Beach, FL 32548

Director

Name Role Address
Hottes, Camden Director 130 Staff Dr. NE, Fort Walton Beach, FL 32548
Buckwalt, Marci Director 130 Staff Dr. NE, Fort Walton Beach, FL 32548

Vice President

Name Role Address
Buckwalt, Marci Vice President 130 Staff Dr. NE, Fort Walton Beach, FL 32548

Secretary

Name Role Address
ALLEN, DEBORAH Secretary 130 Staff Dr. NE, Fort Walton Beach, FL 32548

Treasurer

Name Role Address
ALLEN, DEBORAH Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL 32548

Manager

Name Role Address
NAVAS, BRENDA Manager 130 Staff Dr. NE, Fort Walton Beach, FL 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 462 ABALONE CT, FT. WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 130 Staff Ave NE, Fort Walton Beach, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 462 ABALONE CT, FT. WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2022-11-14 Rdf Associates, Inc No data
RESTATED ARTICLES 2001-08-20 No data No data
REINSTATEMENT 1998-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1997-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State