Entity Name: | EMERALD CONDOMINIUM 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: | 04 May 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2014 (11 years ago) |
Document Number: | 720877 |
FEI/EIN Number |
591399406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PHOENIX MANAGEMENT SERVICES, 4800 N.STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | C/O PHOENIX MANAGEMENT SERVICES, 4800 N.STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT Colleen | Director | C/O PHOENIX MANAGEMENT SERVICES, LAUDERDALE LAKES, FL, 33319 |
HOYTE ANGELA | Director | 4141 NW 44TH AVE, LAUDERDALE LAKES, FL, 33319 |
Watson Lillian | Vice President | C/O PHOENIX MANAGEMENT SERVICES, LAUDERDALE LAKES, FL, 33319 |
Roodny Jean | Director | C/O PHOENIX MANAGEMENT SERVICES, LAUDERDALE LAKES, FL, 33319 |
Morello Joseph | President | C/O PHOENIX MANAGEMENT SERVICES, LAUDERDALE LAKES, FL, 33319 |
Etghay Farhad | Treasurer | C/O PHOENIX MANAGEMENT SERVICES, LAUDERDALE LAKES, FL, 33319 |
Hollander, Goode & Lopez, PA | Agent | 314 South Federal Highway, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-22 | Hollander, Goode & Lopez, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 314 South Federal Highway, Dania Beach, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | C/O PHOENIX MANAGEMENT SERVICES, 4800 N.STATE ROAD 7, 105, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | C/O PHOENIX MANAGEMENT SERVICES, 4800 N.STATE ROAD 7, 105, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2014-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2018-02-21 |
AMENDED ANNUAL REPORT | 2017-07-20 |
AMENDED ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State