Search icon

EMERALD LAKES UNIT ONE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD LAKES UNIT ONE NEIGHBORHOOD 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: 17 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 1997 (28 years ago)
Document Number: N30213
FEI/EIN Number 650748450

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109
Address: GUARDIAN PROPERTY MANAGEMENT, 6704 LONE OAK BLVD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUPRICH DON President 6704 LONE OAK BLVD, NAPLES, FL, 34109
SIMPSON MARK Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109
PARRISH GARY Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109
SCOTT DEBBIE Treasurer 6704 LONE OAK BLVD, NAPLES, FL, 34109
DIODATI HENRY Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUARDIAN PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 GUARDIAN PROPERTY MANAGEMENT, 6704 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 6704 LONE OAK BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-04-28 GUARDIAN PROPERTY MANAGEMENT, 6704 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-04-10 GUARDIAN PROPERTY MANAGEMENT -
REINSTATEMENT 1997-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State