Search icon

MASTER HOMEOWNERS ASSOCIATION, INC. AT VILLA DANIELLE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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