Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RUM ISLAND CONDOMINIUM OWNERS ASSOCIATION, INC.
Filing Information
N00000007268
59-3693223
10/30/2000
FL
ACTIVE
REINSTATEMENT
04/22/2002
Principal Address
Changed: 04/03/2024
1409 Hwy. 98
Mary Esther, FL 32569
Mary Esther, FL 32569
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
6901-A N. 9th Ave.
#191
Pensacola, FL 32504
#191
Pensacola, FL 32504
Changed: 04/03/2024
Registered Agent Name & Address
Service Matters Association Management
Name Changed: 04/03/2024
Address Changed: 04/03/2024
6901-A N. 9th Ave.
#191
Pensacola, FL 32504
#191
Pensacola, FL 32504
Name Changed: 04/03/2024
Address Changed: 04/03/2024
Officer/Director Detail
Name & Address
Title President
Valentine, Leah, Jr.
Title CAM
Scott, Stephanie
Title President
Valentine, Leah, Jr.
P.O. Box 2620
Fort Walton Beach, FL 32549
Fort Walton Beach, FL 32549
Title CAM
Scott, Stephanie
6901-A N. 9th Ave.
#191
Pensacola, FL 32504
#191
Pensacola, FL 32504
Annual Reports
Report Year | Filed Date |
2022 | 02/14/2022 |
2023 | 01/20/2023 |
2024 | 04/03/2024 |
Document Images