Entity Name: | NAUTICAL WAY CONDOMINIUM 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: | 26 May 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 1990 (35 years ago) |
Document Number: | 768650 |
FEI/EIN Number |
592406049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myers John | President | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Willaims Don | Vice President | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Jones George | Treasurer | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Petty Samantha | Director | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Hankins Jennifer | Director | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Gelder, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL 32550 | - |
AMENDMENT | 1990-07-10 | - | AFFIDAVIT OF OFF/DIR CHANGES |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State