Entity Name: | PEACH CREEK SUBDIVISION 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: | 25 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2013 (11 years ago) |
Document Number: | N10000009992 |
FEI/EIN Number |
46-3849318
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DOUGLAS MONICA | President | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
MYERS KERRY | Secretary | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
ISOLANO ANDREW | Treasurer | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
SCHUCK DENISE | Director | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
BLAND NICK | Director | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Gelder, Jay | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State