Search icon

GREATER DRIFTWOOD ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: GREATER DRIFTWOOD ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 May 1996 (29 years ago)
Document Number: N96000002598
FEI/EIN Number 593390926
Address: 10221 EMERALD COAST PKWY W, STE 5, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10221 EMERALD COAST PKWY W, STE 5, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
GELDER JAY B Agent 10221 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
England Ryan Treasurer 10221 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

President

Name Role Address
Shiflet Stephen President 10221 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Vice President

Name Role Address
Michel Debbie Vice President 10221 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Director

Name Role Address
Craig Jacki Director 10221 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
Westendorf William Director 10221 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Secretary

Name Role Address
Nelson Nathan Secretary 10221 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 10221 EMERALD COAST PKWY W, STE 5, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2017-04-26 10221 EMERALD COAST PKWY W, STE 5, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 10221 EMERALD COAST PKWY W, STE 5, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2010-04-06 GELDER, JAY B No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State