Entity Name: | EMERALD LAKES TOWNHOMES HOMEOWNERS 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: | 14 Jun 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | 768921 |
FEI/EIN Number |
592303888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US |
Mail Address: | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLARD BRUCE | President | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
GILLARD BRUCE | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
YOOS RICHARD | Vice President | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
YOOS RICHARD | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
paizzi kerri | Treasurer | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
PARRISH MARTHA | Secretary | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
Goffredo Matthew | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
SHEA BARBARA | Agent | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-20 | SHEA, BARBARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 | - |
AMENDMENT | 2018-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 | - |
AMENDMENT | 2014-05-12 | - | - |
REINSTATEMENT | 1988-05-24 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-21 |
Amendment | 2018-10-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State