Search icon

BELLE MER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLE MER OWNERS 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: 13 Mar 1997 (28 years ago)
Document Number: N97000001578
FEI/EIN Number 593442127

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

Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 8269 GULF BLVD, #104, NAVARRE BEACH, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD LORETTA President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
REIN JAMES Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
REIN JAMES Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
YEAGER FRED Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
YEAGER FRED Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
SINOR DREW Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
SINOR DREW Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
ROSS SCOTT Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
SCOTT PEYTON Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
LEONARD LORETTA Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 8269 GULF BLVD, #104, NAVARRE BEACH, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 RDF ASSOCIATES, INC, 130 STAFF DR. NE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2014-01-30 RDF ASSOCIATES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 8269 GULF BLVD, #104, NAVARRE BEACH, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State