Search icon

THE VILLAS AT SUNSET BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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