Search icon

EMERALD BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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