Search icon

EMERALD SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD SHORES 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: 08 Sep 1994 (31 years ago)
Document Number: N94000005181
FEI/EIN Number 593274067

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

Address: 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952, US
Mail Address: 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vansant Mark Treasurer 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Nauman John Vice President 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Franzoni Mary Beth President 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Hardoon Abe Secretary 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
PRECISION PROPERTY MANAGEMENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 137 S. Courtenay Pkwy #592, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2023-01-22 137 S. Courtenay Pkwy #592, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2023-01-22 Precision Property Management Solutions -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 137 S. Courtenay Pkwy #592, Merritt Island, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State