Search icon

EMERALD LAKES CO-OP, INC.

Company Details

Entity Name: EMERALD LAKES CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Document Number: N00000002789
FEI/EIN Number 522276697
Address: 1401 W. Highway 50, CLERMONT, FL, 34711, US
Mail Address: 1401 W. Highway 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
EMERALD LAKES CO-OP, INC. Agent

President

Name Role Address
Cook Kenneth President c/o Emerald Lakes Co-op, Clermont, FL, 34711

Secretary

Name Role Address
BERGERON ANDREA Secretary c/o Emerald Lakes Co-op, Clermont, FL, 34711

Treasurer

Name Role Address
McCue Diane Treasurer c/o Emerald Lakes Co-op, Clermont, FL, 34711

Director

Name Role Address
Helms Bonnie Director c/o Emerald Lakes Co-op, Clermont, FL, 34711
Jenkins Gary Director c/o Emerald Lakes Co-op, Clermont, FL, 34711

Vice President

Name Role Address
Irvin Matthew Vice President c/o Emerald Lakes Co-op, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Emerald Lakes Co-Op, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 1401 W. Highway 50; Box 233, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 1401 W. Highway 50, BOX 233, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2022-12-22 1401 W. Highway 50, BOX 233, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State