Entity Name: | EMERALD SHORES HOMEOWNER'S ASSOCIATION OF SOUTH WALTON, 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: | 13 Sep 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Oct 1991 (33 years ago) |
Document Number: | N45053 |
FEI/EIN Number |
593136330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1333 Miracle Strip Parkway SE, Fort Walton, FL, 32548, US |
Address: | 394 Emerald Shores Boulevard, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPLING ALVIN | President | 10 Tristram Way, MIRAMAR BEACH, FL, 32550 |
Mlinarcik John | Treasurer | 6643 Tudar Circle, North Royalton, OH, 44133 |
Milan Billy | Director | 133 Stonegate Drive, Santa Rosa Beach, FL, 32549 |
Glaze Darlene | Secretary | 204 Toussaint Landing Drive, Dardenne Prairie, MO, 63368 |
Coppic Jay | Vice President | 2410 Scenic Gulf Drive, Miramar Beach, FL, 32550 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 394 Emerald Shores Boulevard, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 394 Emerald Shores Boulevard, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1991-10-29 | EMERALD SHORES HOMEOWNER'S ASSOCIATION OF SOUTH WALTON, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
Reg. Agent Change | 2020-07-14 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State