Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LATITUDE 29 CONDOMINIUM ASSOCIATION, INC.
Filing Information
738595
62-1041650
04/07/1977
FL
ACTIVE
Principal Address
Changed: 03/15/2024
2441 US HWY 98 WEST
Ste 101
SANTA ROSA BEACH, FL 32459
Ste 101
SANTA ROSA BEACH, FL 32459
Changed: 03/15/2024
Mailing Address
Changed: 09/21/2021
c/o Association Management Services
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
Changed: 09/21/2021
Registered Agent Name & Address
Association Management Services
Name Changed: 09/21/2021
Address Changed: 09/21/2021
c/o Association Management Services
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
Name Changed: 09/21/2021
Address Changed: 09/21/2021
Officer/Director Detail
Name & Address
Title President
Adamchick, BILL
Title Secretary
MAY, CHERYL
Title AT LARGE
SMITH, CHRIS
Title Treasurer
FINDLATER, JOHN
Title AT LARGE
Arnold Jr. , Larry
Title President
Adamchick, BILL
c/o Association Management Services
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
Title Secretary
MAY, CHERYL
c/o Association Management Services
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
Title AT LARGE
SMITH, CHRIS
c/o Association Management Services
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
Title Treasurer
FINDLATER, JOHN
c/o Association Management Services
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
Title AT LARGE
Arnold Jr. , Larry
c/o Association Management Services
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
2441 US Hwy 98 W
Ste 101
Santa Rosa Beach, FL 32459
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/28/2023 |
2024 | 03/15/2024 |
Document Images