Search icon

EMERALD GREEN SECTION ONE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD GREEN SECTION ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: 717319
FEI/EIN Number 591350678

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
Address: 3501 Keyser Avenue, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG ANNE Treasurer c/o Premier Association Services, Miramar, FL, 33025
GINSBERG IRA Vice President c/o Premier Association Services, Miramar, FL, 33025
GALLO MILDRED Director c/o Premier Association Services, Miramar, FL, 33025
TREITMAN RITA Director 3501 Keyser Avenue #8, Hollywood, FL, 33021
NEW GINA President c/o Premier Association Services, Miramar, FL, 33025
PREMIER ASSOCIATION SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 3501 Keyser Avenue, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 c/o Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-08 3501 Keyser Avenue, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-08-08 Premier Association Services -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-31
DEBIT MEMO# 037706-A 2019-08-27
ANNUAL REPORT [CANCELLED] 2019-01-28
ANNUAL REPORT 2018-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State