Entity Name: | EMERALD HOMES OF SOUTH WEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Aug 2002 (22 years ago) |
Document Number: | P02000091457 |
FEI/EIN Number | 061640972 |
Address: | 520 Edgewood, New Castle, IN, 47362, US |
Mail Address: | 520 EDGEWOOD, NEW CASTLE, IN, 47362 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEALY VICKI L | Agent | 8270 College Pkwy Ste 201, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
MEISER TIMOTHY S | President | 520 EDGEWOOD, NEW CASTLE, IN, 47362 |
Name | Role | Address |
---|---|---|
MEISER CRISTINE D | Secretary | 520 EDGEWOOD, NEW CASTLE, IN, 47362 |
Name | Role | Address |
---|---|---|
MEISER CRISTINE D | Treasurer | 520 EDGEWOOD, NEW CASTLE, IN, 47362 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 8270 College Pkwy Ste 201, FORT MYERS, FL 33919 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 520 Edgewood, New Castle, IN 47362 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 520 Edgewood, New Castle, IN 47362 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | HEALY, VICKI L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State