Search icon

THE VILLAGES OF EMERALD BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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