Search icon

WEST SHORE PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WEST SHORE PLACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jul 2005 (20 years ago)
Document Number: N05000007466
FEI/EIN Number 203799936
Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Gelder Jay Agent 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Secretary

Name Role Address
Dukes Monique Secretary 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

President

Name Role Address
MARLEY MARY President 2441 US Highway 98 W., Santa Rosa Beach, FL, 32459
RAKES JOEL President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Vice President

Name Role Address
Farinella Joe Vice President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Director

Name Role Address
Marley Mary Director 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 No data
CHANGE OF MAILING ADDRESS 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Gelder, Jay No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State