Search icon

RESORT RV PARK OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: RESORT RV PARK OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: N97000006832
FEI/EIN Number 59-3508600
Address: 108-109 W BRADLEY ST, Miramar Beach, FL 32550
Mail Address: 109 W BRADLEY STREET, #32, Miramar Beach, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Moreno Portwood, Debbie M Agent 109 W. Bradley St Lot 31, Miramar Beach, FL 32550

Secretary

Name Role Address
Watts, Melissa Secretary 203 Rue St Germaine, Carriere, MS 39426-7756

Director

Name Role Address
Watts, Melissa Director 203 Rue St Germaine, Carriere, MS 39426-7756
Moreno Portwood, Debbie M Director 109 W. Bradley St, Lot 31, Miramar Beach, FL 32550

Treasurer

Name Role Address
Moreno Portwood, Debbie M Treasurer 109 W. Bradley St, Lot 31, Miramar Beach, FL 32550

President

Name Role Address
Kennedy, Michael Darrell President 349 E. Holly Ridge Rd, Gatlinburg, TN 37738-3424

1st Vice President

Name Role Address
Kennedy, Flori 1st Vice President 349 E. Holly Ridge Rd, Gatlinburg, TN 37738

2nd Vice President

Name Role Address
Vaughn, BJ 2nd Vice President 109 W Bradley St., Lot 24 Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 108-109 W BRADLEY ST, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2023-03-30 108-109 W BRADLEY ST, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2023-03-30 Moreno Portwood, Debbie M No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 109 W. Bradley St Lot 31, Miramar Beach, FL 32550 No data
REINSTATEMENT 2018-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State