Entity Name: | THE PEARL OF NAVARRE BEACH CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Feb 1999 (26 years ago) |
Document Number: | N99000001200 |
FEI/EIN Number | 59-3560259 |
Address: | 8499 GULF BLVD, NAVARRE BEACH, FL 32566 |
Mail Address: | 8499 Gulf Blvd, Navarre Beach, FL 32566 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Douglas L | Agent | 221 MCKENZIE AVE, PANAMA CITY, FL 32401 |
Name | Role | Address |
---|---|---|
Duncan, Randy | Vice President | 115 Brooklet Way, Brooks, GA 30205 |
Name | Role | Address |
---|---|---|
Baker, Gary | Secretary | 8499 Gulf Blvd, NAVARRE, FL 32566 |
Name | Role | Address |
---|---|---|
BUROKER, GARY | President | 8499 GULF BLVD #606, NAVARRE BEACH, FL 32566 |
Name | Role | Address |
---|---|---|
Boyd, Greg | Treasurer | 8499 Gulf Blvd #101, Navarre, FL 32566 |
Name | Role | Address |
---|---|---|
Lewis, Jimmy | member | 8499 Gulf Blvd #1801, Navarre, FL 32566 |
Name | Role | Address |
---|---|---|
Harp, Justin Dean | Community Association Manager | 2028 Reserve Boulevard, Gulf Breeze, FL 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 221 MCKENZIE AVE, PANAMA CITY, FL 32401 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Smith, Douglas L | No data |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 8499 GULF BLVD, NAVARRE BEACH, FL 32566 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-27 | 8499 GULF BLVD, NAVARRE BEACH, FL 32566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State