Search icon

EMERALD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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