Entity Name: | DEL MAR AT SANDESTIN HOMEOWNERS 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: | 13 Dec 2000 (24 years ago) |
Document Number: | N00000008209 |
FEI/EIN Number |
593698624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Panner Rich | Vice President | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550 |
Miller patty | President | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550 |
Jones Terry | Secretary | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Gelder, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 10221 Emerald Coast Pkwy W Ste 5, Miramar Beach, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State