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 |
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 |
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 | - |
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