Search icon

EMERALD WATERS PLACE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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