Search icon

THE CRESCENT AT MIRAMAR BEACH CONODOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE CRESCENT AT MIRAMAR BEACH CONODOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 1998 (27 years ago)
Document Number: N98000001765
FEI/EIN Number 593511444
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

Agent

Name Role Address
Jay Roberts Esq. Agent 348 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548

Treasurer

Name Role Address
ANDREANA DOMENICK Treasurer P.O. Box 5383, Destin, FL, 32540

Vice President

Name Role Address
Padfield Alan Vice President P.O. Box 5383, Destin, FL, 32540

Secretary

Name Role Address
Dillon Dennis Secretary P.O. Box 5383, Destin, FL, 32540

Director

Name Role Address
Sellers Linda Director P.O. Box 5383, Destin, FL, 32540

President

Name Role Address
McQuay Kameron President P.O. Box 5383, Destin, FL, 32540

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 50 MONACO ST, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2021-05-26 Jay , Roberts, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 348 Miracle Strip Pkwy SW, Suite 7, Fort Walton Beach, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 50 MONACO ST, MIRAMAR BEACH, FL 32550 No data

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 Feb 2025

Sources: Florida Department of State