Search icon

NAVARRE BEACH REGENCY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAVARRE BEACH REGENCY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N96000005089
FEI/EIN Number 593413722

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

Address: 8525 GULF BLVD., NAVARRE BEACH, FL, 32566
Mail Address: 8525 GULF BLVD., NAVARRE BEACH, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Kris Treasurer 500 Yarbrough Mill Rd, Williamson, GA, 30292
Brann Mary President 8525 Gulf Blvd, Navarre Beach, FL, 32566
Landgraf Scott Secretary 7711 Kennedy Lane, Cincinnati, OH, 25242
Jones Eric Vice President 2819 Doe Creek Trail, Frisco, TX, 75034
Brann Scott Director 8525 Gulf Blvd, Navarre Beach, FL, 32566
Schmidt Mary Director 2621 Alia Circle, Louisville, KY, 40222
Wall William Agent 8525 GULF BLVD., NAVARRE BEACH, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDED AND RESTATEDARTICLES 2022-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 Wall, William -
AMENDMENT 2014-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 8525 GULF BLVD., NAVARRE BEACH, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 8525 GULF BLVD., NAVARRE BEACH, FL 32566 -
CHANGE OF MAILING ADDRESS 2008-01-14 8525 GULF BLVD., NAVARRE BEACH, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2023-02-20
Amended and Restated Articles 2022-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State