Search icon

VALLEY DEVELOPMENT CORPORATION, INC.

Company Details

Entity Name: VALLEY DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000062680
FEI/EIN Number 59-3396177
Address: 255 YACHT CLUB DR, FT WALTON BEACH, FL 32548
Mail Address: 255 YACHT CLUB DR, FT WALTON BEACH, FL 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, WINSTON G Agent 255 YACHT CLUB DR, FT WALTON BEACH, FL 32548

Director

Name Role Address
WALKER, WINSTON G Director 255 YACHT CLUB DR, FT WALTON BEACH, FL 32549
MURPHY, J T Director 26 EGLIN PARKWAY SE, FORT WALTON BEACH, FL 32548
WOOD, CHRISTINE E Director 206 BAKER AVE NW, FORT WALTON BEACH, FL 32548

Secretary

Name Role Address
WALKER, WINSTON G Secretary 255 YACHT CLUB DR, FT WALTON BEACH, FL 32549

Treasurer

Name Role Address
WALKER, WINSTON G Treasurer 255 YACHT CLUB DR, FT WALTON BEACH, FL 32549

President

Name Role Address
MURPHY, J T President 26 EGLIN PARKWAY SE, FORT WALTON BEACH, FL 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 255 YACHT CLUB DR, FT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2000-03-01 255 YACHT CLUB DR, FT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-01 255 YACHT CLUB DR, FT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2002-08-13
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State