Entity Name: | THE LAKES OF EMERALD HILLS, 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: | 21 Jan 1975 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2009 (15 years ago) |
Document Number: | 731690 |
FEI/EIN Number |
591655427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Vesta Property Services, 2500 Hollywood Blvd, HOLLYWOOD, FL, 33020, US |
Mail Address: | C/O Vesta Property Services, 2500 Hollywood Blvd, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rollins Jay | Secretary | 3201 N. 37th Street, HOLLYWOOD, FL, 33021 |
KOCH BRIAN | Treasurer | 3520 N 30 TER, HOLLYWOD, FL, 33021 |
JAHNES TOM | President | 3410 N. 31st Terrace, HOLLYWOOD, FL, 33021 |
BERGER SHARI | Director | 3710 N. 32nd Terrace, HOLLYWOOD, FL, 33021 |
HOTCHKISS SYLVIE | Vice President | 3540 N. 31st Terrace, HOLLYWOOD, FL, 33021 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | C/O Vesta Property Services, 2500 Hollywood Blvd, Ste 314, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | C/O Vesta Property Services, 2500 Hollywood Blvd, Ste 314, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Vesta Property Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | C/O Vesta Property Services, 2500 Hollywood Blvd, Ste 314, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2009-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-11-12 |
AMENDED ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State