Search icon

MIRAMAR PLAZA COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: MIRAMAR PLAZA COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jul 1999 (26 years ago)
Document Number: N99000004455
FEI/EIN Number 593598004
Address: 4012 COMMONS DRIVE, SUITE 104, DESTIN, FL, 32541, US
Mail Address: PO BOX 9086, miramar beach, FL, 32550, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN TRACIE Agent 4012 COMMONS DRIVE, DESTIN, FL, 32541

Secretary

Name Role Address
RULNICK-HINZMAN WENDY Secretary PO BOX 9086, miramar beach, FL, 32550

Vice President

Name Role Address
Critzer Scott Vice President PO BOX 9086, miramar beach, FL, 32550

Treasurer

Name Role Address
garrison laurel Treasurer PO BOX 9086, miramar beach, FL, 32550

President

Name Role Address
Greer Wanda President po box 9086, miramar beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 4012 COMMONS DRIVE, SUITE 104, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2020-03-24 4012 COMMONS DRIVE, SUITE 104, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2020-03-24 MARTIN, TRACIE No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4012 COMMONS DRIVE, SUITE 104, DESTIN, FL 32541 No data

Court Cases

Title Case Number Docket Date Status
Emerald Hospitality, LLC, Appellant(s) v. Miramar Plaza Commercial Condominium Owners Association, Inc., Appellee(s). 1D2024-0842 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2020-CA-000343

Parties

Name EMERALD HOSPITALITY, LLC
Role Appellant
Status Active
Representations Scott M. Work
Name MIRAMAR PLAZA COMMERCIAL CONDOMINIUM OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations C. Stephen Tatum
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2024-04-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Emerald Hospitality, LLC
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Emerald Hospitality, LLC
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-20
Reg. Agent Change 2015-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State