Search icon

EMERALD LAKES VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD LAKES VILLAS HOMEOWNERS 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: 01 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: N35045
FEI/EIN Number 650162745

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAIMO LAURA President c/o Coastal Property Management, Stuart, FL, 34994
Adachowski Debbie Director c/o Coastal Property Management, Stuart, FL, 34994
Johnson Ron Vice President c/o Coastal Property Management, Stuart, FL, 34994
Dendulk Arie Secretary c/o Coastal Property Management, Stuart, FL, 34994
Colgan Anna Treasurer c/o Coastal Property Management, Stuart, FL, 34994
Ross Earle Bonan Ensor & Carrigan, PA Agent 819 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Ross Earle Bonan Ensor & Carrigan, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
AMENDMENT 2016-11-14 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
Amendment 2016-11-14
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State