Entity Name: | EMERALD BAY 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: | 24 May 1993 (32 years ago) |
Document Number: | N93000002386 |
FEI/EIN Number |
593198104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | EMERALD BAY HOMEOWNERS ASSOCIATION, BOX 11476, JACKSONVILLE, FL, 32239, US |
Mail Address: | EMERALD BAY HOMEOWNERS ASSOC., P.O.BOX 11476, JACKSONVILLE, FL, 32239, US |
ZIP code: | 32239 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TBA COMPANY LLC | President | - |
Bello Miozothys A | Treasurer | 5468 RIVERBREEZE CT, JACKSONVILLE, FL, 32277 |
Bello Miozothys A | Director | 5468 RIVERBREEZE CT, JACKSONVILLE, FL, 32277 |
Counts Kimberly | Director | EMERALD BAY HOMEOWNERS ASSOC., JACKSONVILLE, FL, 32277 |
Pope Stanley | Vice President | 5415 Emerald Reef Court, Jacksonville, FL, 32277 |
Pope Stanley | Director | 5415 Emerald Reef Court, Jacksonville, FL, 32277 |
Bello Miozothys A | Agent | 5468 RIVERBREEZE CT, JACKSONVILLE, FL, 32277 |
Counts Kimberly | Secretary | EMERALD BAY HOMEOWNERS ASSOC., JACKSONVILLE, FL, 32277 |
TBA COMPANY LLC | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-07 | Bello, Miozothys A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-07 | 5468 RIVERBREEZE CT, JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2010-04-11 | EMERALD BAY HOMEOWNERS ASSOCIATION, BOX 11476, JACKSONVILLE, FL 32239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | EMERALD BAY HOMEOWNERS ASSOCIATION, BOX 11476, JACKSONVILLE, FL 32239 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State