Entity Name: | EMERALD WATERS VILLAGE OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2001 (24 years ago) |
Document Number: | N98000000621 |
FEI/EIN Number | 59-3516013 |
Mail Address: | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 |
Address: | 130 Staff Dr. NE, FORT WALTON BEACH, FL 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RDF ASSOCIATES, INC. | Agent |
Name | Role | Address |
---|---|---|
IMPERIAL, MATT | President | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
TURPIN, TOMMY | Director | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 |
St. Pe', Cheryl | Director | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
MILLIGAN, GARY | Treasurer | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
FOWNER, DEBBIE | Manager | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Ward, Lauri | Secretary | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-26 | 130 Staff Dr. NE, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 130 Staff Dr. NE, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 130 Staff Dr. NE, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | RDF ASSOCIATES INC. | No data |
REINSTATEMENT | 2001-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State