Search icon

EMERALD COVE AT CAPE CORAL COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COVE AT CAPE CORAL COMMUNITY 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: 23 May 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: N95000002531
FEI/EIN Number 650650270

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

Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL, 33919, US
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John Ambrosio President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Wunderlich Jeff Vice President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Faria Lawrence Treasurer C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Snyder Karen Secretary C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Cantalupo Susan Director C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
SCHOO ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Schoo Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
AMENDED AND RESTATEDARTICLES 2008-04-21 - -
AMENDED AND RESTATEDARTICLES 1995-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-10-19
Reg. Agent Resignation 2018-07-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State