Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD ISLE RESORT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N96000002253 65-0747941 04/22/1996 FL ACTIVE CANCEL ADM DISS/REV 11/06/2006 NONE
Principal Address
225 N Pace Blvd
Pensacola, FL 32505

Changed: 02/01/2022
Mailing Address
225 N Pace Blvd
Pensacola, FL 32505

Changed: 02/01/2022
Registered Agent Name & Address DORSEY, GLENN
225 N Pace Blvd
Pensacola, FL 32505

Name Changed: 02/01/2022

Address Changed: 02/01/2022
Officer/Director Detail Name & Address

Title VP

Mehaffey, Steve
225 N Pace Blvd
Pensacola, FL 32505

Title Treasurer

GALL, THOMAS
225 N Pace Blvd
Pensacola, FL 32505

Title Director

Reinke, Jennifer
225 N Pace Blvd
Pensacola, FL 32505

Title Secretary

Harper, Nan
225 N Pace Blvd
Pensacola, FL 32505

Title President

Harris, Jeff
225 N Pace Blvd
Pensacola, FL 32505

Title Director

GREEN, TYLER
225 N Pace Blvd
Pensacola, FL 32505

Title Director

WEHLING, ROY
225 N Pace Blvd
Pensacola, FL 32505

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 04/18/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
08/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
09/25/2007 -- Reg. Agent Change View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
11/06/2006 -- REINSTATEMENT View image in PDF format
07/26/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
07/01/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format