Entity Name: | EMERALD LAKE POINCIANA 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: | 06 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2012 (13 years ago) |
Document Number: | N06000004037 |
FEI/EIN Number |
208797187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Emerald Lake- Poinciana HOA, 2915 Tanzanite Terrace, Kissimmee, FL, 34758, US |
Mail Address: | Emerald Lake- Poinciana HOA, 2915 Tanzanite Terrace, Kissimmee, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Lucia | President | Emerald Lake- Poinciana HOA, Kissimmee, FL, 34758 |
Roldan Efrain | Secretary | Emerald Lake- Poinciana HOA, Kissimmee, FL, 34758 |
Hernandez Zoila N | Agent | Emerald Lake- Poinciana HOA, Kissimmee, FL, 34758 |
Hernandez Zoila N | Vice President | Emerald Lake- Poinciana HOA, Kissimmee, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-17 | Emerald Lake- Poinciana HOA, 2915 Tanzanite Terrace, Kissimmee, FL 34758 | - |
CHANGE OF MAILING ADDRESS | 2022-06-17 | Emerald Lake- Poinciana HOA, 2915 Tanzanite Terrace, Kissimmee, FL 34758 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-17 | Hernandez, Zoila Nelly | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-17 | Emerald Lake- Poinciana HOA, 2915 Tanzanite Terrace, Kissimmee, FL 34758 | - |
REINSTATEMENT | 2012-07-27 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2023-07-20 |
AMENDED ANNUAL REPORT | 2022-06-17 |
ANNUAL REPORT | 2022-03-18 |
Reg. Agent Change | 2021-07-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Resignation | 2019-02-15 |
AMENDED ANNUAL REPORT | 2018-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State