Entity Name: | THE LEGENDS OF SANTA ROSA BEACH TOWNHOMES 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: | 05 Nov 1997 (27 years ago) |
Document Number: | N97000006280 |
FEI/EIN Number |
341888876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Sea Breeze Association Management, 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459, US |
Mail Address: | Sea Breeze Association Management, 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULLENDER TONY | Treasurer | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
PARKER JON | Secretary | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
PRZYBYSZ ROBERT | Vice President | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
Johnson Raul | Boar | 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459 |
Tatum Jeremy | President | 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459 |
SEA BREEZE ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Sea Breeze Association Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State