Search icon

MARTIN PROPERTIES OF NORTHWEST FLORIDA, INC.

Company Details

Entity Name: MARTIN PROPERTIES OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 1999 (25 years ago)
Document Number: P99000086604
FEI/EIN Number 593601330
Address: 180 East Mitchell Avenue, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 180 East Mitchell Avenue, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN DAPHNE WIGGINS Agent 180 East Mitchell Avenue, SANTA ROSA BEACH, FL, 32459

Director

Name Role Address
MARTIN BOYD F Director 226 Hideaway Bay Drive, Miramar Beach, FL, 32550
MARTIN DAPHNE WIGGINS Director 226 Hideaway Bay Drive, Miramar Beach, FL, 32550

President

Name Role Address
MARTIN BOYD F President 226 Hideaway Bay Drive, Miramar Beach, FL, 32550

Treasurer

Name Role Address
MARTIN BOYD F Treasurer 226 Hideaway Bay Drive, Miramar Beach, FL, 32550

Vice President

Name Role Address
MARTIN DAPHNE WIGGINS Vice President 226 Hideaway Bay Drive, Miramar Beach, FL, 32550

Secretary

Name Role Address
MARTIN DAPHNE WIGGINS Secretary 226 Hideaway Bay Drive, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 180 East Mitchell Avenue, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2021-02-25 180 East Mitchell Avenue, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 180 East Mitchell Avenue, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2006-01-19 MARTIN, DAPHNE WIGGINS No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State