Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
EDGEWATER BEACH OWNERS ASSOCIATION, INC.
Filing Information
N03707
59-2535165
06/15/1984
FL
ACTIVE
REINSTATEMENT
11/10/2022
Principal Address
Changed: 04/28/2003
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Changed: 04/28/2003
Mailing Address
Changed: 07/18/2016
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Changed: 07/18/2016
Registered Agent Name & Address
Sickler, William Robert, Esq.
Name Changed: 03/05/2024
Address Changed: 04/07/2023
c/o Guilday Law, P.A.
1983 Centre Pointe Blvd
Suite 200
Tallahassee, FL 32308-7823
1983 Centre Pointe Blvd
Suite 200
Tallahassee, FL 32308-7823
Name Changed: 03/05/2024
Address Changed: 04/07/2023
Officer/Director Detail
Name & Address
Title President
HARRIS, SUZANNE
Title V
FOSTER, TOM
Title Dir
Sirls, Micky
Title Secretary
Burgin, Steve
Title Director
Martin, Jeff
Title Director
Hayslett, Fred
Title Director
Sturtz, Ernie
Title Treasurer
Barranco, Carl
Title President
HARRIS, SUZANNE
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title V
FOSTER, TOM
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Dir
Sirls, Micky
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Secretary
Burgin, Steve
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Director
Martin, Jeff
291 Scenic Gulf Dr
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Title Director
Hayslett, Fred
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Director
Sturtz, Ernie
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Treasurer
Barranco, Carl
291 Scenic Gulf Dr
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Annual Reports
Report Year | Filed Date |
2022 | 11/10/2022 |
2023 | 04/07/2023 |
2024 | 03/05/2024 |
Document Images