Entity Name: | MARAVILLA HOMEOWNERS 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: | 01 Jul 1996 (29 years ago) |
Document Number: | N96000003498 |
FEI/EIN Number |
593399039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVITT NANCY | Director | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
SIEVE LARRY | Secretary | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Seerey Diane | President | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Brambley Joanne | Vice President | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Lambert Resa | Director | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Armstrong Jeffry | Director | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Gelder, Jay | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State