Entity Name: | MASTER HOMEOWNERS ASSOCIATION, INC. AT VILLA DANIELLE |
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: | 15 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2000 (25 years ago) |
Document Number: | N96000002603 |
FEI/EIN Number |
593684427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 AIRPORT ROAD, DESTIN, FL, 32541, US |
Mail Address: | P.O. BOX 6604, NAVARRE, FL, 32566, UN |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RALPH | Treasurer | 7848 LOLA CIRCLE, NAVARRE, FL, 32566 |
HOFFMAN MARK | President | 7787 RAMONA, NAVARRE, FL, 32566 |
MADDOX DONNA | Secretary | 7917 LOLA CIRCLE, NAVARRE, FL, 32566 |
JOINER REGINA | Vice President | 2795 BAY CLUB DRIVE, NAVARRE, FL, 32566 |
MCDANIEL EMERALD | Director | 2815 BAY CLUB, NAVARRE, FL, 32566 |
GOODYEAR JOANN | Director | 2854 BOAT CLUB LANE, NAVARRE, FL, 32566 |
POWELL DAVID LESQ | Agent | 1221 AIRPORT ROAD, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 1221 AIRPORT ROAD, STE 209, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 1221 AIRPORT ROAD, STE 209, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | POWELL, DAVID LEWIS, ESQ | - |
CHANGE OF MAILING ADDRESS | 2011-02-25 | 1221 AIRPORT ROAD, STE 209, DESTIN, FL 32541 | - |
REINSTATEMENT | 2000-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State