Entity Name: | EMERALD WOODS CONDOMINIUM 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: | 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 |
592826864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bien Nicole | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Fischer Elena | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Kurnath Ken | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Sanford Gary | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Obrzut Lee | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-10 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-11-10 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-10 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-10 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
AMENDED AND RESTATEDARTICLES | 2018-04-23 | - | - |
AMENDMENT | 2014-08-15 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State