Entity Name: | EMERALD POINTE 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: | 16 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | N35300 |
FEI/EIN Number |
593038925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O.Box 706, MARY ESTHER, FL, 32569, US |
Address: | 157 Shoreline Drive, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVERS KRISTY L | Treasurer | 150 Long Pointe Dr, MARY ESTHER, FL, 32569 |
CHAVERS KRISTY L | Agent | 150 Long Pointe Dr., MARY ESTHER, FL, 32569 |
Jones Natalie A | Secretary | 134 LONG POINTE DR, MARY ESTHER, FL, 32569 |
Braithwaite David J | President | 157 Shoreline Drive, Mary Esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 157 Shoreline Drive, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 150 Long Pointe Dr., MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | CHAVERS, KRISTY Lynn | - |
REINSTATEMENT | 2022-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-18 | 157 Shoreline Drive, MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1994-04-13 | EMERALD POINTE HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
REINSTATEMENT | 2022-02-14 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State