Search icon

THE CRESCENT AT MIRAMAR BEACH CONODOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CRESCENT AT MIRAMAR BEACH CONODOMINIUM 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: 26 Mar 1998 (27 years ago)
Document Number: N98000001765
FEI/EIN Number 593511444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 MONACO ST, MIRAMAR BEACH, FL, 32550
Mail Address: P.O. Box 5383, Destin, FL, 32540, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREANA DOMENICK Treasurer P.O. Box 5383, Destin, FL, 32540
Padfield Alan Vice President P.O. Box 5383, Destin, FL, 32540
Dillon Dennis Secretary P.O. Box 5383, Destin, FL, 32540
Sellers Linda Director P.O. Box 5383, Destin, FL, 32540
McQuay Kameron President P.O. Box 5383, Destin, FL, 32540
Jay Roberts Esq. Agent 348 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 50 MONACO ST, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2021-05-26 Jay , Roberts, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 348 Miracle Strip Pkwy SW, Suite 7, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 50 MONACO ST, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State