Search icon

VERANDA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERANDA 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: 02 Apr 1996 (29 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 20 Aug 2001 (24 years ago)
Document Number: N96000001882
FEI/EIN Number 593379457

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 462 ABALONE CT, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hottes Camden President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Buckwalt Marci Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Hottes Camden Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Buckwalt Marci Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
ALLEN DEBORAH Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
ALLEN DEBORAH Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
NAVAS BRENDA Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 462 ABALONE CT, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 130 Staff Ave NE, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 462 ABALONE CT, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2022-11-14 Rdf Associates, Inc -
RESTATED ARTICLES 2001-08-20 - -
REINSTATEMENT 1998-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1997-07-14 - -

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: 01 Apr 2025

Sources: Florida Department of State