Search icon

THE LEGENDS OF SANTA ROSA BEACH TOWNHOMES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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