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 |
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 |
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 | - | - |
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