Search icon

EMERALD TOWERS WEST OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD TOWERS WEST OWNERS 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 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 1997 (28 years ago)
Document Number: N95000003448
FEI/EIN Number 593352221

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

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

Key Officers & Management

Name Role Address
BOUDREAUX BENJAMIN Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
CLARK DOUG President PO BOX 2613, FORT WALTON BEACH, FL, 32549
Coate Connie Treasurer PO BOX 2613, FORT WALTON BEACH, FL, 32549
RIECHERS MATTHEW Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
MOONEY SHANNON Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Wolverton Charlotte Manager PO BOX 2613, FORT WALTON BEACH, FL, 32549
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 780 SUNDAIL COURT, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2014-01-30 RDF ASSOCIATES, INC. -
REINSTATEMENT 1997-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 780 SUNDAIL COURT, FT. WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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 Apr 2025

Sources: Florida Department of State