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 |
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 |
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 | - | - |
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