Entity Name: | TOPSAIL WALK 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: | 09 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2016 (8 years ago) |
Document Number: | N07000001498 |
FEI/EIN Number |
262101073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINS Nancy | President | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550 |
Serafin Gary | Vice President | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550 |
Gelder Jay B | Agent | 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Gelder, Jay B | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-23 | - | - |
PENDING REINSTATEMENT | 2013-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-10 |
REINSTATEMENT | 2013-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State