Entity Name: | ST. BARTH AT SILVER SHELLS CONDOMINIUM 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: | 09 Jul 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2005 (20 years ago) |
Document Number: | N98000004019 |
FEI/EIN Number |
593572838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15500 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Mail Address: | 15500 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOENBACHLER CARL | Treasurer | 15500 Emerald Coast Pkwy #803, DESTIN, FL, 32541 |
MATTHEWS JIM | President | 15500 EMERALD COAST PARKWAY #706, DESTIN, FL, 32541 |
STEELE MIKE | Director | 15500 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Turmenne Billie | Vice President | 15500 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Lynch Tynette | Director | 2312 Blackridge Drive, Hoover, AL, 35244 |
ANDERSON ERIC | Agent | 15500 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
SCHOENBACHLER CARL | Secretary | 15500 Emerald Coast Pkwy #803, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-06 | ANDERSON, ERIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 15500 EMERALD COAST PARKWAY, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 15500 EMERALD COAST PARKWAY, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-24 | 15500 EMERALD COAST PARKWAY, DESTIN, FL 32541 | - |
AMENDMENT | 2005-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State