Search icon

CIBONEY CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State