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
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550

Changed: 04/28/2003
Mailing Address
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550

Changed: 07/18/2016
Registered Agent Name & Address Sickler, William Robert, Esq.
c/o Guilday Law, P.A.
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
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550

Title V

FOSTER, TOM
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550

Title Dir

Sirls, Micky
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550

Title Secretary

Burgin, Steve
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550

Title Director

Martin, Jeff
291 Scenic Gulf Dr
Miramar Beach, FL 32550

Title Director

Hayslett, Fred
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550

Title Director

Sturtz, Ernie
291 SCENIC GULF DR
MIRAMAR BEACH, FL 32550

Title Treasurer

Barranco, Carl
291 Scenic Gulf Dr
Miramar Beach, FL 32550

Annual Reports
Report YearFiled Date
2022 11/10/2022
2023 04/07/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
11/10/2022 -- REINSTATEMENT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
07/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
07/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- Reg. Agent Change View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
01/07/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
08/30/1999 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
12/18/1996 -- AMENDMENT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/16/1995 -- ANNUAL REPORT View image in PDF format