Entity Name: | ST. LUCIA 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: | 11 Apr 2022 (3 years ago) |
Document Number: | N98000004020 |
FEI/EIN Number |
593568351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15100 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Mail Address: | 15100 EMERALD COAST PARKWAY, ASSOCIATION DIVISION, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Singletary Donna | Vice President | 15100 Emerald Coast Pkwy, Unit 1104, Destin, FL, 32541 |
White James | Secretary | 15100 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Weilage David | Treasurer | 16505 Crooked Lane, Fisherville, KY, 40023 |
Saner Barbara | Director | 6600 Via Italia Drive, Flower Mound, TX, 75077 |
PICCUITO SALLY M | Agent | 15100 EMERALD COAST PKWY, DESTIN, FL, 32541 |
Hafendorfer Jim | President | 550 O'Byrne Avenue, Louisville, KY, 40223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | PICCUITO, SALLY MMANAGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 15100 EMERALD COAST PKWY, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 15100 EMERALD COAST PARKWAY, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-24 | 15100 EMERALD COAST PARKWAY, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-17 |
Amendment | 2022-04-11 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State