Search icon

EMERALD WOODS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EMERALD WOODS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: N21344
FEI/EIN Number 59-2826864
Address: 9150 Galleria Court Suite 201, Naples, FL 34109
Mail Address: 9150 Galleria Court Suite 201, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent

President

Name Role Address
Bien, Nicole President 9150 Galleria Court Suite 201, Naples, FL 34109

Vice President

Name Role Address
Fischer, Elena Vice President 9150 Galleria Court Suite 201, Naples, FL 34109

Director

Name Role Address
Kurnath , Ken Director 9150 Galleria Court Suite 201, Naples, FL 34109

Treasurer

Name Role Address
Sanford, Gary Treasurer 9150, Galleria Court Suite 201 Naples, FL 34109

Secretary

Name Role Address
Obrzut, Lee Secretary 9150 Galleria Court Suite 201, Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-10 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-11-10 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2023-11-10 Sandcastle Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 9150 Galleria Court Suite 201, Naples, FL 34109 No data
AMENDED AND RESTATEDARTICLES 2018-04-23 No data No data
AMENDMENT 2014-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-11-10
AMENDED ANNUAL REPORT 2023-06-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-19
Amended and Restated Articles 2018-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State