Entity Name: | CIBONEY CONDOMINIUM 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: | 02 Sep 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Nov 2006 (18 years ago) |
Document Number: | N97000004983 |
FEI/EIN Number |
593568825
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fowner Debbie | Asst | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Gulner Dave | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
HAYES BRAD | Treasurer | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Mullen Bradely | President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Hardin Matthew | Secretary | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
RACINO LINDA | Vice President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
RDF ASSOCIATES, INC. | Agent | - |
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 | - | - |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State