Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUNTINGTON BY-THE-SEA CONDOMINIUM OWNERS ASSOCIATION, INC.

Filing Information
759782 59-2216960 08/25/1981 FL ACTIVE CANCEL ADM DISS/REV 03/14/2005 NONE
Principal Address
140 MONACO STREET
DESTIN, FL 32550

Changed: 08/23/2000
Mailing Address
1333 Miracle Strip Parkway
Fort Walton, FL 32548

Changed: 01/12/2022
Registered Agent Name & Address Pace, William Matthew
1333 Miracle Strip Parkway
Fort Walton, FL 32548

Name Changed: 01/18/2019

Address Changed: 01/12/2022
Officer/Director Detail Name & Address

Title Board Secretary

Welsh, Donald
3845 Raeburn Road
Cumming, GA 30028

Title President

Appleby, Jerry
4513 Utah Avenue
Nashville, TN 37209

Title VP

McCartney, Michael
140 Monaco St.
Unit 105
Miramar Beach, FL 32550

Title Director

McKee, Ann
140 Monaco St.
405
Miramar Beach, FL 32550

Title Treasurer

Maloney, Joe
113 Bellerosa Drive
St. Louis, MO 63122

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 02/14/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
06/11/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- REINSTATEMENT View image in PDF format
11/10/2003 -- REINSTATEMENT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
08/31/2001 -- ANNUAL REPORT View image in PDF format
08/23/2000 -- Reg. Agent Change View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format