Entity Name: | EMERALD SURF CONDOMINIUM OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 1989 (36 years ago) |
Document Number: | 759870 |
FEI/EIN Number |
592947134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US |
Address: | 8245 GULF BLVD., NAVARRE BEACH, FL, 32566 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRIS DANIEL | Treasurer | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
TITTLE TERRY | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
SCOTT PEYTON | Manager | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
NEWMAN THERESA | Secretary | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Leyko Martin | Vice President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
LARRIMORE LAMAR | President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
RDF ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 8245 GULF BLVD., NAVARRE BEACH, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-25 | RDF Associates, Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-08 | 8245 GULF BLVD., NAVARRE BEACH, FL 32566 | - |
NAME CHANGE AMENDMENT | 1989-06-06 | EMERALD SURF CONDOMINIUM OWNERS' ASSOCIATION, INC. | - |
REINSTATEMENT | 1989-05-30 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State