Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD LAKE POINCIANA HOMEOWNERS ASSOCIATION, INC.

Filing Information
N06000004037 20-8797187 04/06/2006 FL ACTIVE REINSTATEMENT 07/27/2012
Principal Address
Emerald Lake- Poinciana HOA
2915 Tanzanite Terrace
Kissimmee, FL 34758

Changed: 06/17/2022
Mailing Address
Emerald Lake- Poinciana HOA
2915 Tanzanite Terrace
Kissimmee, FL 34758

Changed: 06/17/2022
Registered Agent Name & Address Hernandez, Zoila Nelly
Emerald Lake- Poinciana HOA
2915 Tanzanite Terrace
Kissimmee, FL 34758

Name Changed: 06/17/2022

Address Changed: 06/17/2022
Officer/Director Detail Name & Address

Title President

Rodriguez, Lucia
Emerald Lake- Poinciana HOA
2915 Tanzanite Terrace
Kissimmee, FL 34758

Title Secretary, Treasurer

Roldan, Efrain
Emerald Lake- Poinciana HOA
2915 Tanzanite Terrace
Kissimmee, FL 34758

Title VP

Hernandez, Zoila Nelly
Emerald Lake- Poinciana HOA
2915 Tanzanite Terrace
Kissimmee, FL 34758

Annual Reports
Report YearFiled Date
2022 03/18/2022
2022 06/17/2022
2023 07/20/2023

Document Images
07/20/2023 -- ANNUAL REPORT View image in PDF format
06/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- Reg. Agent Resignation View image in PDF format
09/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
06/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
07/27/2012 -- Reinstatement View image in PDF format
07/06/2012 -- Admin. Diss. for Reg. Agent View image in PDF format
05/02/2012 -- Reg. Agent Resignation View image in PDF format
05/02/2012 -- Off/Dir Resignation View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- Domestic Non-Profit View image in PDF format