Search icon

WHITE SANDS RESORT REALTY, INC.

Company Details

Entity Name: WHITE SANDS RESORT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P94000031495
FEI/EIN Number 59-3294093
Address: 264 Cobalt Ln, Miramar Beach, FL 32550
Mail Address: 264 Cobalt Ln, Miramar Beach, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
CONNART, DAVID B Agent 1234 airport road suite 121, destin, FL 32541

President

Name Role Address
Connart, David B President 264 Cobalt Ln, SUITE 121 Miramar Beach, FL 32550

Vice President

Name Role Address
Connart, David B Vice President 264 Cobalt Ln, Miramar Beach, FL 32550

Secretary

Name Role Address
Connart, David B Secretary 264 Cobalt Ln, Miramar Beach, FL 32550

Treasurer

Name Role Address
Connart, David B Treasurer 264 Cobalt Ln, Miramar Beach, FL 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012749 NEXTHOME WHITE SANDS EXPIRED 2016-02-04 2021-12-31 No data 1234 AIRPORT ROAD, SUITE 121, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 264 Cobalt Ln, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2020-06-30 264 Cobalt Ln, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2018-03-05 CONNART, DAVID B No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1234 airport road suite 121, destin, FL 32541 No data
NAME CHANGE AMENDMENT 2007-07-16 WHITE SANDS RESORT REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State