Search icon

EMERALD COAST RV & GOLF RESORT, INC.

Company Details

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

Agent

Name Role Address
Morey, Marjorie C Agent 6055 SABAL CREEK BLVD, PORT ORANGE, FL 32128

President

Name Role Address
AULD, JAMES President 9 MARTINGALE WEST, BLUFFTON, SC 29910

Director

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

Vice President

Name Role Address
AULD, ROSEMARY Vice President 9 MARTINGALE WEST, BLUFFTON, SC 29910

Secretary

Name Role Address
MOREY, MICHAEL E Secretary 6055 Sabal Creek Blvd, Port Orange, FL 32128

Treasurer

Name Role Address
MOREY, MICHAEL E Treasurer 6055 Sabal Creek Blvd, Port Orange, FL 32128

Events

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

Documents

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