Entity Name: | CAPTIVA AT TOPS'L 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: | 20 Nov 1996 (28 years ago) |
Document Number: | N96000005919 |
FEI/EIN Number |
593419820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 Grand Blvd, Miramar Beach, FL, 32550, US |
Address: | 9011 HWY 98 WEST, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE PHIL | Director | 610 EAST WALDRON STREET, CORINTH, MS, 38835 |
Peterson Chip | Officer | PO Box 910, Corinth, MS, 38834 |
LITTLE PHIL | Secretary | 610 EAST WALDRON STREET, CORINTH, MS, 38835 |
DEAN WILLARD | Vice President | 4900 Old Leeds Road, Birmingham, AL, 35213 |
HARRISON STEVE | President | 23 CAPTIVA CIRCLE, MIRAMAR, FL, 32550 |
Filipsky Carmen | Officer | 24 Captiva Circle, Miramar Beach, FL, 32550 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-17 | 9011 HWY 98 WEST, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 9011 HWY 98 WEST, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-12 |
Reg. Agent Change | 2020-07-14 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State