Search icon

EMERALD ESTATES/INDIAN RIVER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD ESTATES/INDIAN RIVER 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 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2007 (18 years ago)
Document Number: N02000004557
FEI/EIN Number 020671253

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

Address: C/O Wetherald & Associates, 2770 Indian River Blvd #400J, VERO BEACH, FL, 32960, US
Mail Address: C/O Wetherald & Associates, 2770 Indian River Blvd #400J, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicholas Tanya President C/O Wetherald & Associates, VERO BEACH, FL, 32960
Letts Stephanie Secretary C/O Wetherald & Associates, VERO BEACH, FL, 32960
Fucini Denise Treasurer 2770 Indian River Blvd #400J, VERO BEACH, FL, 32960
Rahal Robert Director C/O Wetherald & Associates, VERO BEACH, FL, 32960
Bolton Burt Vice President C/O Wetherald & Associates, Vero Beach, FL, 32960
Wetherald & Associates Agent 2770 Indian River Blvd #400J, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 C/O Wetherald & Associates, 2770 Indian River Blvd #400J, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-04-18 C/O Wetherald & Associates, 2770 Indian River Blvd #400J, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2770 Indian River Blvd #400J, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Wetherald & Associates -
AMENDMENT 2007-04-13 - -
RESTATED ARTICLES 2002-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State