Entity Name: | THE VILLAS AT SUNSET BEACH 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: | 10 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2000 (24 years ago) |
Document Number: | N99000003572 |
FEI/EIN Number |
593581516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Day Loy | Director | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
Day Loy | Vice President | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
Masters lisa | Director | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
Masters lisa | Secretary | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
Cartrett Shannon | Director | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
Cartrett Shannon | President | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
Association Management Service | Agent | 2441 U S HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Association Management Service | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 2441 U S HWY 98 W, STE 101, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 2000-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State