![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Not For Profit Corporation
THIRTY-ONE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N15000006487
83-0945246
07/07/2015
FL
ACTIVE
REINSTATEMENT
10/28/2019
Principal Address
Changed: 02/07/2024
VIRTUOUS MANAGEMENT GROUP
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
500 Grand Blvd.
Suite K-220
MIRAMAR BEACH, FL 32550
Changed: 02/07/2024
Mailing Address
Changed: 02/07/2024
VIRTUOUS MANAGEMENT GROUP
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
Changed: 02/07/2024
Registered Agent Name & Address
BECKER
Name Changed: 01/24/2023
Address Changed: 01/24/2023
348 MIRACLE STRIP PKWY SW
STE 7
FORT WALTON BEACH, FL 32548
STE 7
FORT WALTON BEACH, FL 32548
Name Changed: 01/24/2023
Address Changed: 01/24/2023
Officer/Director Detail
Name & Address
Title President
SCHNEIDER, KEVIN
Title VP
KIRBY, KEVIN
Title Treasurer
Secker, Frederick
Title Director
HICKMAN, MARK
Title Secretary
MCKAY, LAMAR
Title President
SCHNEIDER, KEVIN
VIRTUOUS MANAGEMENT GROUP
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
Title VP
KIRBY, KEVIN
VIRTUOUS MANAGEMENT GROUP
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
Title Treasurer
Secker, Frederick
VIRTUOUS MANAGEMENT GROUP
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
Title Director
HICKMAN, MARK
VIRTUOUS MANAGEMENT GROUP
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
Title Secretary
MCKAY, LAMAR
VIRTUOUS MANAGEMENT GROUP
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
500 GRAND BLVD.
Suite K-220
MIRAMAR BEACH, FL 32550
Annual Reports
Report Year | Filed Date |
2022 | 02/25/2022 |
2023 | 01/24/2023 |
2024 | 02/07/2024 |
Document Images