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