Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS OF EMERALD LAKE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N99000000611 59-3554783 01/28/1999 FL ACTIVE REINSTATEMENT 05/06/2005
Principal Address
1136 EAST DONEGAN AVE.
KISSIMMEE, FL 34744

Changed: 08/24/2009
Mailing Address
1136 EAST DONEGAN
KISSIMMEE, FL 34744

Changed: 07/22/2009
Registered Agent Name & Address MORRIS, FRAYDA
C/O CENTRAL ASSOCIATION MANAGEMENT
1136 EAST DONEGAN AVENUE
KISSIMMEE, FL 34744

Name Changed: 07/22/2009

Address Changed: 07/22/2009
Officer/Director Detail Name & Address

Title President

Loria, Phil
1136 EAST DONEGAN
KISSIMMEE, FL 34744

Title Secretary

Alvaro, Alvaro
1136 EAST DONEGAN AVE.
KISSIMMEE, FL 34744

Title Treasurer

Beaumont-Barrow, Lynn
1136 EAST DONEGAN AVE.
KISSIMMEE, FL 34744

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/19/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
08/24/2009 -- ADDRESS CHANGE View image in PDF format
07/22/2009 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
10/31/2006 -- Reg. Agent Resignation View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
10/10/2005 -- Reg. Agent Change View image in PDF format
05/06/2005 -- REINSTATEMENT View image in PDF format
12/19/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
01/03/2000 -- Reg. Agent Change View image in PDF format
01/28/1999 -- Domestic Non-Profit View image in PDF format