Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE EMERALDBAY AT KEY COLONY CONDOMINIUM ASSOCIATION, INC.

Filing Information
753716 59-2015029 08/06/1980 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 12/04/2000 NONE
Principal Address
151 CRANDON BOULEVARD
KEY BISCAYNE, FL 33149

Changed: 04/28/2003
Mailing Address
C/O CASTLE MANAGEMENT LLC
12270 SW 3rd Street
200
Plantation, FL 33325

Changed: 04/27/2015
Registered Agent Name & Address SKRLD, INC.
201 Alhambra Circle 11th Floor
CORAL GABLES, FL 33134

Name Changed: 06/22/2023

Address Changed: 06/30/2022
Officer/Director Detail Name & Address

Title VP

Cavelier, Jorge
151 Crandon Blvd #404
KEY BISCAYNE, FL 33149

Title Secretary

Genatios, Carlos
151 Crandon Blvd #920
KEY BISCAYNE, FL 33149

Title President

Bonnie , Sekeres A.
151 Crandon Blvd #637
KEY BISCAYNE, FL 33149

Title Treasurer

Echeverri, Ernesto
151 Crandon Blvd #639
KEY BISCAYNE, FL 33149

Title Director

Munoz, Arnold
151 Crandon Blvd #223
KEY BISCAYNE, FL 33149

Title Director

Kiene, Eva Maria
151 Crandon Blvd #343
KEY BISCAYNE, FL 33149

Annual Reports
Report YearFiled Date
2023 04/25/2023
2023 06/22/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
06/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
06/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
12/04/2000 -- Amended/Restated Article/NC View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
12/17/1997 -- Reg. Agent Change View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format