Entity Name: | COTTAGE GROVE OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Mar 2019 (6 years ago) |
Document Number: | N19000002377 |
FEI/EIN Number | 84-2313741 |
Address: | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gelder Jay | Agent | 36008 EMERALD COAST PRKWY #301, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
WALSH BRIAN | Vice President | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
SZARSZEWSKI WENDY | Secretary | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
ADAMS JAMES F | President | 10221 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Gelder, Jay | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 10221 Emerald Coast Pkwy W, Suite 5, Miramar Beach, FL 32550 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-18 |
Domestic Non-Profit | 2019-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State