Search icon

EMERALD SHORES HOMEOWNER'S ASSOCIATION OF SOUTH WALTON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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