Search icon

COSTA DEL SOL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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