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
Changed: 04/28/2003
151 CRANDON BOULEVARD
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Changed: 04/28/2003
Mailing Address
Changed: 04/27/2015
C/O CASTLE MANAGEMENT LLC
12270 SW 3rd Street
200
Plantation, FL 33325
12270 SW 3rd Street
200
Plantation, FL 33325
Changed: 04/27/2015
Registered Agent Name & Address
SKRLD, INC.
Name Changed: 06/22/2023
Address Changed: 06/30/2022
201 Alhambra Circle 11th Floor
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Name Changed: 06/22/2023
Address Changed: 06/30/2022
Officer/Director Detail
Name & Address
Title VP
Cavelier, Jorge
Title Director
Genatios, Carlos
Title President
Sekeres, Bonnie A.
Title Treasurer
Munoz, Arnold
Title Director
Kiene, Eva Maria
Title Secretary
Eslait, Sergio
Title Director
Grimaldi, Lucio
Title VP
Cavelier, Jorge
151 Crandon Blvd #404
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title Director
Genatios, Carlos
151 Crandon Blvd #920
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title President
Sekeres, Bonnie A.
151 Crandon Blvd #637
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title Treasurer
Munoz, Arnold
151 Crandon Blvd #223
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title Director
Kiene, Eva Maria
151 Crandon Blvd #343
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title Secretary
Eslait, Sergio
151 Crandon Blvd #106
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title Director
Grimaldi, Lucio
151 Crandon Blvd #304
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Annual Reports
Report Year | Filed Date |
2023 | 04/25/2023 |
2024 | 04/15/2024 |
2024 | 08/09/2024 |
Document Images