Entity Name: | WESTWINDS AT SANDESTIN CONDOMINIUM 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: | 16 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N98000000898 |
FEI/EIN Number |
593381081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 GRAND BLVD,, SUITE K-220, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 500 GRAND BLVD,, SUITE K-220, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffin Pat | Vice President | 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550 |
Griffin Pat | o | 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550 |
Kimble Belinda | President | 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550 |
Walker Ron | Secretary | 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550 |
Phelps Justin | Vice President | 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550 |
Bailey Adam | Treasurer | 12506 Windsor Drive, Carmel, IN, 46033 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 500 GRAND BLVD,, SUITE K-220, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 500 GRAND BLVD,, SUITE K-220, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | Dunlap & Shipman, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 2063 S. County Highway 395, Santa Rosa Beach, FL 32459 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-21 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-05 |
REINSTATEMENT | 2019-10-17 |
AMENDED ANNUAL REPORT | 2018-08-10 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State