Search icon

THE PEARL OF NAVARRE BEACH CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Smith, Douglas L Agent 221 MCKENZIE AVE, PANAMA CITY, FL 32401

Vice President

Name Role Address
Duncan, Randy Vice President 115 Brooklet Way, Brooks, GA 30205

Secretary

Name Role Address
Baker, Gary Secretary 8499 Gulf Blvd, NAVARRE, FL 32566

President

Name Role Address
BUROKER, GARY President 8499 GULF BLVD #606, NAVARRE BEACH, FL 32566

Treasurer

Name Role Address
Boyd, Greg Treasurer 8499 Gulf Blvd #101, Navarre, FL 32566

member

Name Role Address
Lewis, Jimmy member 8499 Gulf Blvd #1801, Navarre, FL 32566

Community Association Manager

Name Role Address
Harp, Justin Dean Community Association Manager 2028 Reserve Boulevard, Gulf Breeze, FL 32563

Events

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

Documents

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