Search icon

EMERALD SEAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EMERALD SEAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3117875
Address: 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931
Mail Address: 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Lauretta, Debbie Agent 3450 Ocean Beach Blvd., COCOA BEACH, FL 32931

Vice President

Name Role Address
Doyle, Pat Vice President 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931
Buchholtz, Roger Vice President 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931

President

Name Role Address
Doyle, Pat President 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931
Grant, John President 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931
Buchholtz, Roger President 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931

Director of Maintenance

Name Role Address
Doyle, Pat Director of Maintenance 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931

Secretary

Name Role Address
Dempsey, Kevin Secretary 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931

Treasurer

Name Role Address
Lauretta, Debbie Treasurer 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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2021-03-10 3450 Ocean Beach Blvd., Cocoa Beach, FL 32931 No data
AMENDED AND RESTATEDARTICLES 2021-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-26 Lauretta, Debbie No data

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: 03 Feb 2025

Sources: Florida Department of State