Entity Name: | EMERALD TOWER ASSOCIATION, 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: | 12 Aug 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2014 (11 years ago) |
Document Number: | 718995 |
FEI/EIN Number |
591419717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Emerald Tower Association, 1401 South Ocean Blvd, Pompano Beach, FL, 33062, US |
Mail Address: | C/O SEACREST SERVICES, 2101 CENTREPARK W DR, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chiarello Marie | President | 1401 S Ocean Blvd #1200, Pompano Beach, FL, 33062 |
Nelson Craig | Vice President | 1401 S Ocean Blvd #903, Pompano Beach, FL, 33062 |
Crawford Michelle | Secretary | 1401 S Ocean Blvd #909, Pompano Beach, FL, 33062 |
Permenter Marguerit | Director | 1401 S Ocean Blvd #207, Pompano Beach, FL, 33062 |
Norwood Becky | Director | 1401 S Ocean Blvd #1107, Pompano Beach, FL, 33062 |
Sartorio Dennis | Treasurer | 1401 S Ocean Blvd #809, Pompano Beach, FL, 33062 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | Emerald Tower Association, 1401 South Ocean Blvd, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-06 | WASSERSTEIN, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-06 | 301 YAMATO RD STE 2199, SUITE 424, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | Emerald Tower Association, 1401 South Ocean Blvd, Pompano Beach, FL 33062 | - |
AMENDMENT | 2014-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-11-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
Reg. Agent Change | 2019-09-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-13 |
Reg. Agent Resignation | 2018-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State