Search icon

EMERALD AT SAPPHIRE LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EMERALD AT SAPPHIRE LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1992 (33 years ago)
Document Number: N48345
FEI/EIN Number 65-0338338
Address: RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL 34104
Mail Address: RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
GRISSONI, KENNETH President RESORT MANAGEMENT, 2685 HORSESHOE DR. #215 NAPLES, FL 34104

Treasurer

Name Role Address
Frankey, Charles Treasurer RESORT MANAGEMENT, 2685 HORSESHOE DR. #215 NAPLES, FL 34104

Vice President

Name Role Address
Juron, James Vice President RESORT MANAGEMENT, 2685 HORSESHOE DR. #215 NAPLES, FL 34104

Secretary

Name Role Address
LICKTEIG, KATHLEEN Secretary RESORT MANAGEMENT, 2685 HORSESHOE DR. #215 NAPLES, FL 34104

Director

Name Role Address
CHURCHILL, CATHERINE Director RESORT MANAGEMENT, 2685 HORSESHOE DR. #215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Resort Management No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1104 N Collier Blvd, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2012-04-19 RESORT MANAGEMENT, 2685 HORSESHOE DR. #215, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State