Search icon

EMERALD PARK PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EMERALD PARK PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: N15000009022
FEI/EIN Number 47-5626251
Address: 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618, US
Mail Address: 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS JOSEPH P Agent 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618

Director

Name Role Address
BURNS JOSEPH P Director 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618
BURNS ELIZABETH Director 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618
BURNS MORGAN Director 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618

President

Name Role Address
BURNS JOSEPH P President 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618

Vice President

Name Role Address
BURNS JOSEPH P Vice President 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618

Secretary

Name Role Address
BURNS ELIZABETH Secretary 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618

Treasurer

Name Role Address
BURNS ELIZABETH Treasurer 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-15 No data No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 BURNS, JOSEPH P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-17
Amendment 2018-06-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State