Search icon

EMERALD SEAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD SEAS 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 May 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: N43347
FEI/EIN Number 593117875

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

Address: 3450 Ocean Beach Blvd., Cocoa Beach, FL, 32931, US
Mail Address: 3450 Ocean Beach Blvd., Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doyle Pat Vice President 3450 Ocean Beach Blvd., Cocoa Beach, FL, 32931
Grant John President 3450 Ocean Beach Blvd., Cocoa Beach, FL, 32931
Dempsey Kevin Secretary 3450 Ocean Beach Blvd., Cocoa Beach, FL, 32931
Lauretta Debbie Treasurer 3450 Ocean Beach Blvd., Cocoa Beach, FL, 32931
Buchholtz Roger Vice President 3450 Ocean Beach Blvd., Cocoa Beach, FL, 32931
Lauretta Debbie Agent 3450 Ocean Beach Blvd., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 3450 Ocean Beach Blvd., COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2021-03-10 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931 -
AMENDED AND RESTATEDARTICLES 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-26 Lauretta, Debbie -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-10-13
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-03-10
Amended and Restated Articles 2021-03-05
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State