Search icon

CIBONEY CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIBONEY CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2006 (19 years ago)
Document Number: N97000004983
FEI/EIN Number 593568825
Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 2076 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
City: Miramar Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES BRAD Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Mullen Bradely Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Hardin Matthew Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
RACINO LINDA Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Fowner Debbie Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Gulner Dave President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 2076 SCENIC GULF DR, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 130 Staff Dr. NE, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-17 2076 SCENIC GULF DR, MIRAMAR BEACH, FL 32550 -
CANCEL ADM DISS/REV 2006-11-17 - -
REGISTERED AGENT NAME CHANGED 2006-11-17 RDF ASSOCIATES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1998-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State