Search icon

EMERALD GREEN SECTION TWO, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD GREEN SECTION TWO, 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: 18 Sep 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: 719348
FEI/EIN Number 591402599

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

Mail Address: C/O ELITE MANAGEMENT ASSOCIATES INC, 9600 Griffin Road, Cooper City, FL, 33328, US
Address: 3501 Keyser Ave, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosner Alexander President 3501 KEYSER AVE. #19, HOLLYWOOD, FL, 33021
LERER DEBORAH Secretary 3501 KEYSER AVE. #26, HOLLYWOOD, FL, 33021
MANGIAFICO NELLA Director 3501 KEYSER AVE #14, HOLLYWOOD, FL, 33021
Ness Gerald Treasurer 3501 KEYSER AVE. #20, HOLLYWOOD, FL, 33021
Seligman Lee Vice President 3501 KEYSER AVE #16, Hollywood, FL
Scholnik Louis Director 3501 Keyser Ave, Unit 27, HOLLYWOOD, FL, 33021
Donnelli Gloria Agent C/O ELITE MANAGEMENT ASSOCIATES INC, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 3501 Keyser Ave, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 C/O ELITE MANAGEMENT ASSOCIATES INC, 9600 Griffin Road, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Donnelli, Gloria -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 3501 Keyser Ave, HOLLYWOOD, FL 33021 -
PENDING REINSTATEMENT 2011-04-21 - -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1997-09-22 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State