Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GRAND DUNES II CONDOMINIUM OWNERS' ASSOCIATION, INC.
Filing Information
N04000010887
20-2291382
11/19/2004
FL
ACTIVE
AMENDMENT
04/23/2010
NONE
Principal Address
Changed: 04/10/2023
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Changed: 04/10/2023
Mailing Address
Changed: 03/19/2019
10221 EMERALD COAST PKWY WEST
SUITE 5
MIRAMAR BEACH, FL 32550
SUITE 5
MIRAMAR BEACH, FL 32550
Changed: 03/19/2019
Registered Agent Name & Address
GELDER, JAY B
Name Changed: 05/06/2020
Address Changed: 05/06/2020
10221 EMERALD COAST PKWY WEST
SUITE 5
MIRAMAR BEACH, FL 32550
SUITE 5
MIRAMAR BEACH, FL 32550
Name Changed: 05/06/2020
Address Changed: 05/06/2020
Officer/Director Detail
Name & Address
Title President
SMITH, DENNIS
Title VP
BURNS, JOHN
Title Secretary
Adams, Charles
Title Treasurer
Wenzel, Jerry
Title Director
Blalock, Steven
Title President
SMITH, DENNIS
10221 EMERALD COAST PKWY WEST
SUITE 5
MIRAMAR BEACH, FL 32550
SUITE 5
MIRAMAR BEACH, FL 32550
Title VP
BURNS, JOHN
10221 EMERALD COAST PKWY WEST
SUITE 5
MIRAMAR BEACH, FL 32550
SUITE 5
MIRAMAR BEACH, FL 32550
Title Secretary
Adams, Charles
10221 EMERALD COAST PKWY WEST
SUITE 5
MIRAMAR BEACH, FL 32550
SUITE 5
MIRAMAR BEACH, FL 32550
Title Treasurer
Wenzel, Jerry
10221 EMERALD COAST PKWY WEST
SUITE 5
MIRAMAR BEACH, FL 32550
SUITE 5
MIRAMAR BEACH, FL 32550
Title Director
Blalock, Steven
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 04/10/2023 |
2024 | 04/26/2024 |
Document Images