Search icon

THE VILLAGES OF EMERALD BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAGES OF EMERALD BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0128495
Address: 422 EMERALD BAY CIRCLE, NAPLES, FL 34110
Mail Address: 14975 LAKEHOUSE LANE, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
JOHN C. JOANIDES CPA, P.A. Agent

President

Name Role Address
Carlino, Salvatore (Sal) President 14975 Lake House Lane, NAPLES, FL 34110

Vice President

Name Role Address
Lindsay, Erica Vice President 14975 Lake House Lane, NAPLES, FL 34110

Treasurer

Name Role Address
Platt, Robin Treasurer 14975 Lake House Lane, NAPLES, FL 34110

Other

Name Role Address
Scheffer, Jesse Other 14975 Lake House Lane, NAPLES, FL 34110

Manager

Name Role Address
Scheffer, Jesse Manager 14975 Lake House Lane, NAPLES, FL 34110

Secretary

Name Role Address
Kirouac, Al Secretary 14975 Lake House Lane, Naples, FL 34110

Director

Name Role Address
MacMillan, Andrew Director 14975 Lake House Lane, Naples, FL 34110

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2015-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-19 422 EMERALD BAY CIRCLE, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2010-04-01 JOHN C JOANIDES CPA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 7345 DAVIS BLD, SUITE #2, NAPLES, FL 34104 No data
REINSTATEMENT 2003-11-24 No data No data
CHANGE OF MAILING ADDRESS 2003-11-24 422 EMERALD BAY CIRCLE, NAPLES, FL 34110 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDED AND RESTATEDARTICLES 1997-11-04 No data No data

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: 03 Feb 2025

Sources: Florida Department of State