Search icon

THE CROSSINGS AT BLUEWATER BAY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CROSSINGS AT BLUEWATER BAY HOMEOWNER'S 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: 23 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: N96000003886
FEI/EIN Number 593664810

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

Address: c/o Verity Residential LLC, 4516 E Hwy 20, PMB 212, Niceville, FL, 32578, US
Mail Address: c/o Verity Residential LLC, 4516 E Hwy 20, PMB 212, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mamazza John Treasurer c/o Verity Residential LLC, Niceville, FL, 32578
Lewis Rodney Comm c/o Verity Residential LLC, Niceville, FL, 32578
Sleeper John Secretary c/o Verity Residential LLC, Niceville, FL, 32578
Davis Crystal Vice President c/o Verity Residential LLC, Niceville, FL, 32578
Cooper Rufus President c/o Verity Residential LLC, Niceville, FL, 32578
Jackson Katrina Officer c/o Verity Residential LLC, Niceville, FL, 32578
Matthews & Jones, LLP Agent 4475 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 c/o Verity Residential LLC, 4516 E Hwy 20, PMB 212, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2024-03-22 c/o Verity Residential LLC, 4516 E Hwy 20, PMB 212, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Matthews & Jones, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 4475 Legendary Drive, Destin, FL 32541 -
REINSTATEMENT 2000-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State