Entity Name: | COSTA DEL SOL 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: | 22 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 1996 (29 years ago) |
Document Number: | N07230 |
FEI/EIN Number |
592777328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 EMERALD COAST PKWY. WEST, SUITE 5, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 10221 EMERALD COAST PKWY. WEST, SUITE 5, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ashley Ann | President | 10221 EMERALD COAST PKWY. WEST, MIRAMAR BEACH, FL, 32550 |
DEVERY HUGH | Secretary | 10221 EMERALD COAST PKWY. WEST, MIRAMAR BEACH, FL, 32550 |
Casanova Julie | Director | 10221 EMERALD COAST PKWY. WEST, MIRAMAR BEACH, FL, 32550 |
Saliba Pauline | Vice President | 10221 EMERALD COAST PKWY. WEST, MIRAMAR BEACH, FL, 32550 |
GELDER JAY | Agent | 10221 EMERALD COAST PKWY. WEST, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 10221 EMERALD COAST PKWY. WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 10221 EMERALD COAST PKWY. WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 10221 EMERALD COAST PKWY. WEST, SUITE 5, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | GELDER, JAY | - |
REINSTATEMENT | 1996-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1987-01-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State