Search icon

THE RETREAT OF SOUTH WALTON COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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