EMERALD BEACH APARTMENTS CONDOMINIUM, INC. - Florida Company Profile

Entity Name: | EMERALD BEACH APARTMENTS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Aug 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 1971 (54 years ago) |
Document Number: | 709516 |
FEI/EIN Number | 591199732 |
Address: | 500 SATURN COURT, MARCO ISLAND, FL, 34145 |
Mail Address: | 20 Marco Lake Drive, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
City: | Marco Island |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schrimpf Robert | Secretary | 20 Marco Lake Drive, Marco Island, FL, 34145 |
Withers Thomas | Treasurer | 20 Marco Lake Drive, MARCO ISLAND, FL, 34145 |
Schmidt Kathi | Vice President | 20 Marco Lake Drive, MARCO ISLAND, FL, 34145 |
Rusch Jerome | President | 20 Marco Lake Drive, MARCO ISLAND, FL, 34145 |
Smith Harlow | Director | 20 Marco Lake Drive, MARCO ISLAND, FL, 34145 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-17 | 500 SATURN COURT, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Beachside Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 500 SATURN COURT, MARCO ISLAND, FL 34145 | - |
AMENDMENT | 1971-04-19 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State