Search icon

EMERALD LAKE POINCIANA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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