Search icon

EMERALD BEACH PROPERTY MANAGEMENT, INC

Company Details

Entity Name: EMERALD BEACH PROPERTY MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2007 (18 years ago)
Date of dissolution: 19 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: P07000069037
FEI/EIN Number 260373087
Address: 202 BUCK DRIVE, NE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 202 Buck Drive, NE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARD RUSSELL Agent 202 BUCK DRIVE, NE, FORT WALTON BEACH, FL, 32548

Chairman

Name Role Address
HART TINA Chairman 202 BUCK DRIVE, NE, FORT WALTON BEACH, FL, 32548

Chief Executive Officer

Name Role Address
HART TINA Chief Executive Officer 202 BUCK DRIVE, NE, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025686 SUGAR SANDS REALTY EXPIRED 2019-02-22 2024-12-31 No data 202 BUCK DRIVE, NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 202 BUCK DRIVE, NE, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2019-02-08 202 BUCK DRIVE, NE, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 202 BUCK DRIVE, NE, FORT WALTON BEACH, FL 32548 No data
AMENDMENT AND NAME CHANGE 2009-05-13 EMERALD BEACH PROPERTY MANAGEMENT, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State