Search icon

EMERALD TOWERS WEST OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EMERALD TOWERS WEST OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 1997 (28 years ago)
Document Number: N95000003448
FEI/EIN Number 593352221
Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 780 SUNDAIL COURT, FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
RDF ASSOCIATES, INC. Agent

Vice President

Name Role Address
BOUDREAUX BENJAMIN Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

President

Name Role Address
CLARK DOUG President PO BOX 2613, FORT WALTON BEACH, FL, 32549

Treasurer

Name Role Address
Coate Connie Treasurer PO BOX 2613, FORT WALTON BEACH, FL, 32549

Director

Name Role Address
RIECHERS MATTHEW Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
MOONEY SHANNON Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Manager

Name Role Address
Wolverton Charlotte Manager PO BOX 2613, FORT WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 780 SUNDAIL COURT, FT. WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2014-01-30 RDF ASSOCIATES, INC. No data
REINSTATEMENT 1997-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 780 SUNDAIL COURT, FT. WALTON BEACH, FL 32548 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State