Entity Name: | EMERALD WATERS PLACE OWNERS 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: | 17 Aug 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Sep 2006 (19 years ago) |
Document Number: | N99000005015 |
FEI/EIN Number |
593516013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12469 Emerald Coast Parkway, Suite 101, Miramar Beach, FL, 32550, US |
Mail Address: | 12469 Emerald Coast Parkway, Suite 101, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN MARGARET B | Vice President | 252 SLEEPY OAKS ROAD, FORT WALTON BEACH, FL, 32548 |
Johnson James HJr. | Agent | 12469 Emerald Coast Parkway, Miramar Beach, FL, 32550 |
Adams David CDr. | President | 12469 Emerald Coast Parkway, Miramar Beach, FL, 32550 |
Johnson James HJr. | Treasurer | 12469 Emerald Coast Parkway, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Johnson, James H., Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-29 | 12469 Emerald Coast Parkway, Suite 101, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-29 | 12469 Emerald Coast Parkway, Suite 101, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2014-05-29 | 12469 Emerald Coast Parkway, Suite 101, Miramar Beach, FL 32550 | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State