Search icon

OLD FLORIDA COTTAGES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD FLORIDA COTTAGES 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: 20 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: N95000003003
FEI/EIN Number 593322879

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall David H Director 10221 Emerald Coast Pkwy, Miramar Beach, FL, 32550
Bagetta Iggy Secretary 10221 Emerald Coast Pkwy, Miramar Beach, FL, 32550
Thiele Cindy Vice President 10221 Emerald Coast Pkwy, Miramar Beach, FL, 32550
Davidson Soni President 10221 Emerald Coast Pkwy, Miramar Beach, FL, 32550
Taylor Kelley Director 10221 Emerald Coast Pkwy, Miramar Beach, FL, 32550
Foley Cheryl H Treasurer 10221 Emerald Coast Pkwy, Miramar Beach, FL, 32550
Gelder Jay Agent 10221 Emerald Coast Pkwy, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 10221 Emerald Coast Pkwy, SUITE 5, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Gelder, Jay -
CHANGE OF MAILING ADDRESS 2018-03-14 10221 Emerald Coast Pkwy W Ste 5, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2017-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2003-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-06-26 OLD FLORIDA COTTAGES HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State