Search icon

EMERALD SURF CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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