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