Search icon

EMERALD POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD POINTE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Feb 1989 (36 years ago)
Document Number: 732843
FEI/EIN Number 591623052

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25188 MARION AVE, PUNTA GORDA, FL, 33950, US
Mail Address: 25188 E. MARION AVENUE, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Purtell Neil President 25188 MARION AVE, PUNTA GORDA, FL, 33950
Kippers Betsy Vice President 25188 E. MARION AVENUE, PUNTA GORDA, FL, 33950
Warren Susan Secretary 25188 E. MARION AVENUE, PUNTA GORDA, FL, 33950
Green Vernon Treasurer 25188 E. MARION AVENUE, PUNTA GORDA, FL, 33950
Fredrick Kay Director 25188 E. MARION AVENUE, PUNTA GORDA, FL, 33950
MCGEE Suzanne Director 25188 E Marion Ave, D-211, Punta Gorda, FL, 33950
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 25188 MARION AVE, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2024-03-08 25188 MARION AVE, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2022-05-06 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 -
AMENDED AND RESTATEDARTICLES 1989-02-13 - -
AMENDED AND RESTATEDARTICLES 1986-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-05-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-12-08
ANNUAL REPORT 2017-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State