Search icon

THE TOWNHOUSES OF EMERALD HILLS, INC.

Company Details

Entity Name: THE TOWNHOUSES OF EMERALD HILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Oct 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1997 (27 years ago)
Document Number: 724669
FEI/EIN Number 59-1493840
Address: 7901 4th Street N., STE 300, St. Petersburg, FL 33702
Mail Address: 7901 4th Street N., STE 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice Presidents

Name Role Address
Esquenazi, Morris Vice Presidents 1201 ST. ANDREWS RD., HOLLYWOOD, FL 33021

Vice President

Name Role Address
Esquenazi, Morris Vice President 1201 ST. ANDREWS RD., HOLLYWOOD, FL 33021

Secretary

Name Role Address
Beech, Jeff Secretary 1201 St. Andrews Road, Hollywood, FL 33021

President

Name Role Address
Borges, Frank President 1201 St. Andrews Road, Hollywood, FL 33021

Director

Name Role Address
Savlov, Fran Director 1201 St. Andrews Road, Hollywood, FL 33021
Lynn, Roni Director 1201 St. Andrews Road, Hollywood, FL 33021
Issenberg, Alan Director 1201 St. Andrews Road, Hollywood, FL 33021

Treasurer

Name Role Address
Diaz, Maria Elena Treasurer 1201 St. Andrews Road, Hollywood, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 7901 4th Street N., STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-02 7901 4th Street N., STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 7901 4th Street N., 300, St.Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-09-26 Registered Agents Inc. No data
REINSTATEMENT 1997-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1990-04-30 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-10-19
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State