Entity Name: | EMERALD COAST RV & GOLF RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Aug 1986 (38 years ago) |
Date of dissolution: | 03 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2024 (2 months ago) |
Document Number: | J29261 |
FEI/EIN Number | 59-2720563 |
Address: | 6055 Sabal Creek Blvd, Port Orange, FL 32128 |
Mail Address: | 6055 Sabal Creek Blvd, Port Orange, FL 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morey, Marjorie C | Agent | 6055 SABAL CREEK BLVD, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
AULD, JAMES | President | 9 MARTINGALE WEST, BLUFFTON, SC 29910 |
Name | Role | Address |
---|---|---|
AULD, JAMES | Director | 9 MARTINGALE WEST, BLUFFTON, SC 29910 |
AULD, ROSEMARY | Director | 9 MARTINGALE WEST, BLUFFTON, SC 29910 |
MOREY, MICHAEL E | Director | 6055 Sabal Creek Blvd, Port Orange, FL 32128 |
Morey, Marjorie Cheryll | Director | 6055 Sabal Creek Blvd, Port Orange, FL 32128 |
Name | Role | Address |
---|---|---|
AULD, ROSEMARY | Vice President | 9 MARTINGALE WEST, BLUFFTON, SC 29910 |
Name | Role | Address |
---|---|---|
MOREY, MICHAEL E | Secretary | 6055 Sabal Creek Blvd, Port Orange, FL 32128 |
Name | Role | Address |
---|---|---|
MOREY, MICHAEL E | Treasurer | 6055 Sabal Creek Blvd, Port Orange, FL 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 6055 Sabal Creek Blvd, Port Orange, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-06 | 6055 Sabal Creek Blvd, Port Orange, FL 32128 | No data |
REINSTATEMENT | 2021-03-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | Morey, Marjorie C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 6055 SABAL CREEK BLVD, PORT ORANGE, FL 32128 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-06 |
REINSTATEMENT | 2021-03-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State