Search icon

EMERALD TOWER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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