Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD ISLES TOWNHOMES OWNERS ASSOCIATION, INC.

Filing Information
745961 59-2068569 02/15/1979 FL ACTIVE
Principal Address
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Changed: 03/30/2023
Mailing Address
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Changed: 03/30/2023
Registered Agent Name & Address Keys Property Management
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Name Changed: 03/30/2023

Address Changed: 03/30/2023
Officer/Director Detail Name & Address

Title President

HUFF, TRACEE S
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Title Secretary

Adamcik, Susan A
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Title VP

Byrd, Jason
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Title Treasurer

Gartman, Ross
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Title Director

Butler, David
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Title Director

Most, Marilyn
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Title non-board member, Community Manager

Schrier, Daniel
5505 North Atlantic Ave
Suite 207
Cocoa Beach, FL 32931

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/30/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
11/14/2011 -- Reg. Agent Resignation View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- Reg. Agent Change View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
07/23/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
09/03/1998 -- ANNUAL REPORT View image in PDF format
06/12/1997 -- ANNUAL REPORT View image in PDF format
08/20/1996 -- ANNUAL REPORT View image in PDF format