Search icon

EMERALD COVE HOMEOWNERS ASSOCIATION OF FLAGLER BEACH, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COVE HOMEOWNERS ASSOCIATION OF FLAGLER BEACH, 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: 24 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: N02000007302
FEI/EIN Number 753160160

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

Address: 813 N. FLAGLER AVENUE, FLAGLER BEACH, FL, 32136, US
Mail Address: P. O. Box 1436, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITCH RYAN Director 16 PLUM STREET, NANTUCKET, MA, 02554
FITCH RYAN Secretary 16 PLUM STREET, NANTUCKET, MA, 02554
CROUCHER PHYLLIS Director 803 NORTH FLAGLER AVENUE, FLAGLER BEACH, FL, 32136
CROUCHER PHYLLIS Treasurer 803 NORTH FLAGLER AVENUE, FLAGLER BEACH, FL, 32136
LONG JR JAMES R Director P. O. Box 1436, FLAGLER BEACH, FL, 32136
LONG JR JAMES R President P. O. Box 1436, FLAGLER BEACH, FL, 32136
LONG JIM Director P. O. Box 1436, Flagler Beach, FL, 32136
LONG JIM President P. O. Box 1436, Flagler Beach, FL, 32136
LONG JR JAMES R Agent 813 NORTH FLAGLER AVENUE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-21 LONG JR, JAMES R -
AMENDMENT 2023-04-13 - -
CHANGE OF MAILING ADDRESS 2023-03-14 813 N. FLAGLER AVENUE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 813 N. FLAGLER AVENUE, FLAGLER BEACH, FL 32136 -
AMENDMENT 2016-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 813 NORTH FLAGLER AVENUE, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2004-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
Amendment 2023-04-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-27
Amendment 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State