Search icon

ST. BARTH AT SILVER SHELLS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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