Search icon

SPARKLING WATERS HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SPARKLING WATERS HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 1998 (27 years ago)
Document Number: N98000002906
FEI/EIN Number 593570559
Address: 552 SHIMMERING LANE, MARY ESTHER, FL, 32569
Mail Address: 552 SHIMMERING LANE, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM BARRY S Agent 552 SHIMMERING LANE, MARY ESTHER, FL, 32569

President

Name Role Address
GRAHAM BARRY S President 552 SHIMMERING LANE, MARY ESTHER, FL, 32569

Director

Name Role Address
GRAHAM BARRY S Director 552 SHIMMERING LANE, MARY ESTHER, FL, 32569
TOTTY JOHN G Director 576 PARISH BLVD, MARY ESTHER, FL, 32569
GRAHAM ALICIA G Director 552 SHIMMERING LANE, MARY ESTHER, FL, 32569
Manion Michael W Director 596 RADIANT CIRCLE, MARY ESTHER, FL, 32569

Vice President

Name Role Address
TOTTY JOHN G Vice President 576 PARISH BLVD, MARY ESTHER, FL, 32569

Secretary

Name Role Address
GRAHAM ALICIA G Secretary 552 SHIMMERING LANE, MARY ESTHER, FL, 32569

Treasurer

Name Role Address
GRAHAM ALICIA G Treasurer 552 SHIMMERING LANE, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 552 SHIMMERING LANE, MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2002-04-29 552 SHIMMERING LANE, MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2002-04-29 GRAHAM, BARRY S No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 552 SHIMMERING LANE, MARY ESTHER, FL 32569 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State