Search icon

NAUTICAL WAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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