Search icon

EMERALD COVE AT CAPE CORAL COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: EMERALD COVE AT CAPE CORAL COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0650270
Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SCHOO ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
John, Ambrosio President C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

Vice President

Name Role Address
Wunderlich, Jeff Vice President C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

Treasurer

Name Role Address
Faria, Lawrence Treasurer C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

Secretary

Name Role Address
Snyder, Karen Secretary C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

Director

Name Role Address
Cantalupo, Susan Director C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C Fort Myers, FL 33919

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 No data
CHANGE OF MAILING ADDRESS 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 Schoo Association Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 No data
AMENDED AND RESTATEDARTICLES 2008-04-21 No data No data
AMENDED AND RESTATEDARTICLES 1995-12-27 No data No data

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: 02 Feb 2025

Sources: Florida Department of State