Entity Name: | EMERALD BEACH APARTMENTS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Aug 1965 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 1971 (54 years ago) |
Document Number: | 709516 |
FEI/EIN Number | 59-1199732 |
Address: | 500 SATURN COURT, MARCO ISLAND, FL 34145 |
Mail Address: | PO Box 53, MARCO ISLAND, FL 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BEACHSIDE PROPERTY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Schrimpf, Bob | Secretary | 500 Saturn Court, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Withers, Tom | Vice President | 500 SATURN COURT, MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
Schmidt, Kathi | Director | 500 SATURN COURT, MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
Rusch, Jerry | President | 500 SATURN COURT, MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
Pederson, Jeff | Treasurer | 500 SATURN COURT, MARCO ISLAND, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-17 | 500 SATURN COURT, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Beachside Property Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 500 SATURN COURT, MARCO ISLAND, FL 34145 | No data |
AMENDMENT | 1971-04-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State