Search icon

EMERALD ISLE AT LAGUNA LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EMERALD ISLE AT LAGUNA LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 2005 (20 years ago)
Document Number: N05000000216
FEI/EIN Number 900288851
Mail Address: c/o Campbell Property Management, 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Address: 4300 SAN MARINO BLVD., W. PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KONYK & LEMME PLLC Agent

President

Name Role Address
Saatsakis Kathy President C/O Campbell Property Management, Deerfield Beach, FL, 33441

Vice President

Name Role Address
VALENTINE MELANIE Vice President C/O Campbell Property Management, Deerfield Beach, FL, 33441

Director

Name Role Address
Fritts Stephen Director C/O Campbell Property Management, Deerfield Beach, FL, 33441

Treasurer

Name Role Address
Pentzke Isidro Treasurer C/O Campbell Property Management, Deerfield Beach, FL, 33441

Secretary

Name Role Address
Berrafato Carlo Secretary c/o Campbell Property Management, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-11 Konyk & Lemme PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 140 INTRACOASTAL POINTE DR, STE 310, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2023-04-27 4300 SAN MARINO BLVD., W. PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-13 4300 SAN MARINO BLVD., W. PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State