Search icon

EMERALD BEACH APARTMENTS CONDOMINIUM, INC.

Company Details

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

Agent

Name Role
BEACHSIDE PROPERTY MANAGEMENT LLC Agent

Secretary

Name Role Address
Schrimpf, Bob Secretary 500 Saturn Court, Marco Island, FL 34145

Vice President

Name Role Address
Withers, Tom Vice President 500 SATURN COURT, MARCO ISLAND, FL 34145

Director

Name Role Address
Schmidt, Kathi Director 500 SATURN COURT, MARCO ISLAND, FL 34145

President

Name Role Address
Rusch, Jerry President 500 SATURN COURT, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
Pederson, Jeff Treasurer 500 SATURN COURT, MARCO ISLAND, FL 34145

Events

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

Documents

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