Entity Name: | THE LEGENDS OF SANTA ROSA BEACH TOWNHOMES OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Nov 1997 (27 years ago) |
Document Number: | N97000006280 |
FEI/EIN Number | 34-1888876 |
Address: | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 |
Mail Address: | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SEA BREEZE ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
HULLENDER, TONY | Treasurer | Sea Breeze Association Management, 2441 US Hwy 98 W Suite 109 Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
PARKER, JON | Secretary | Sea Breeze Association Management, 2441 US Hwy 98 W Suite 109 Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
PRZYBYSZ, ROBERT | Vice President | Sea Breeze Association Management, 2441 US Hwy 98 W Suite 109 Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
Johnson, Raul | Board Member | 2441 US Hwy 98 W, Suite 109 Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
Tatum, Jeremy | President | 2441 US Hwy 98 W, Suite 109 Santa Rosa Beach, FL 32459 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-13 | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Sea Breeze Association Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 | No data |
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 Feb 2025
Sources: Florida Department of State