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 |
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 |
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 | - |
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