Search icon

EMERALD LAKES TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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