Entity Name: | EMERALD GRANDE EAST CONDOMINIUM 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: | 28 Mar 2007 (18 years ago) |
Document Number: | N07000003234 |
FEI/EIN Number |
208685950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 HARBOR BLVD, DESTIN, FL, 32541, US |
Mail Address: | 10 HARBOR BLVD, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONEY ERIN | Secretary | 77 SEASCAPE BLVD., DESTIN, FL, 32541 |
BOLLINGER ANNE | Director | 502 E. Gadsden Street, PENSACOLA, FL, 32501 |
Kraft George T | Director | 115 River Run Road, Childersburg, AL |
MALONEY ERIN | Director | 77 SEASCAPE BLVD., DESTIN, FL, 32541 |
BOLLINGER ANNE | President | 502 E. Gadsden Street, PENSACOLA, FL, 32501 |
Tappana J P | Director | 14700 Front Beach Road, Panama City Beach, FL, 32413 |
Tappana J P | Treasurer | 14700 Front Beach Road, Panama City Beach, FL, 32413 |
Knowles Pete | Director | 4471 Legendary Dr., DESTIN, FL, 32541 |
Knowles Pete | Vice President | 4471 Legendary Dr., DESTIN, FL, 32541 |
MALLORY LEYDA RVP | Agent | 10 HARBOR BLVD, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | MALLORY, LEYDA R, VP | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 10 HARBOR BLVD, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 10 HARBOR BLVD, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 10 HARBOR BLVD, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State