Entity Name: | THE RETREAT OF SOUTH WALTON COUNTY 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: | 03 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2022 (3 years ago) |
Document Number: | N96000004617 |
FEI/EIN Number |
593401095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Grand Blvd, Suite K-220, Miramar Beach, FL, 32550, US |
Mail Address: | 500 Grand Blvd, Suite K-220, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunlap and Shipman | Agent | 2063 S County Hwy 395, Sant Rosa Beach, FL, 32459 |
WATSON ROBERT | Secretary | 500 Grand Blvd, Miramar Beach, FL, 32550 |
Harrison John | Vice President | 500 Grand Blvd, Miramar Beach, FL, 32550 |
Barron Rusty | Director | 500 Grand Blvd, Miramar Beach, FL, 32550 |
Anderson Gregg | President | 500 Grand Blvd, Miramar Beach, FL, 32550 |
Herda Larissa | Director | 500 Grand Blvd, Miramar Beach, FL, 32550 |
Grant Danny | Director | 500 Grand Blvd, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-17 | 500 Grand Blvd, Suite K-220, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 500 Grand Blvd, Suite K-220, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 2063 S County Hwy 395, Sant Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Dunlap and Shipman | - |
REINSTATEMENT | 2022-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-05-24 | - | - |
REINSTATEMENT | 1998-07-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-12-08 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-11-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State