Entity Name: | THE PLAZA CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Feb 1999 (26 years ago) |
Document Number: | N99000001163 |
FEI/EIN Number | 593637976 |
Address: | 4012 Commons Drive West, DESTIN, FL, 32541, US |
Mail Address: | PO Box 9086, miramar beach, FL, 32550, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
martin tracie | Agent | 4012 Commons Drive West, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Cantrel Andrea | Vice President | PO Box 9086, miramar beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Camp Jamie | President | PO box 9086, miramar beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Brannon Kristen | Treasurer | PO box 9086, miramar beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 4012 Commons Drive West, Suite 104, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 4012 Commons Drive West, Suite 104, DESTIN, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | martin, tracie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 4012 Commons Drive West, suite 104, Destin, FL 32541 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State