Entity Name: | THE VILLAGES OF EMERALD BAY 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: | 10 Jul 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 May 2015 (10 years ago) |
Document Number: | N33194 |
FEI/EIN Number |
650128495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 422 EMERALD BAY CIRCLE, NAPLES, FL, 34110, US |
Mail Address: | 14975 LAKEHOUSE LANE, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlino Salvatore (Sal | President | 14975 Lake House Lane, NAPLES, FL, 34110 |
Lindsay Erica | Vice President | 14975 Lake House Lane, NAPLES, FL, 34110 |
Platt Robin | Treasurer | 14975 Lake House Lane, NAPLES, FL, 34110 |
Scheffer Jesse | Othe | 14975 Lake House Lane, NAPLES, FL, 34110 |
MacMillan Andrew | Director | 14975 Lake House Lane, Naples, FL, 34110 |
Kirouac Al | Secretary | 14975 Lake House Lane, Naples, FL, 34110 |
JOHN C. JOANIDES CPA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2015-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-19 | 422 EMERALD BAY CIRCLE, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | JOHN C JOANIDES CPA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-31 | 7345 DAVIS BLD, SUITE #2, NAPLES, FL 34104 | - |
REINSTATEMENT | 2003-11-24 | - | - |
CHANGE OF MAILING ADDRESS | 2003-11-24 | 422 EMERALD BAY CIRCLE, NAPLES, FL 34110 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDED AND RESTATEDARTICLES | 1997-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State