Search icon

THE LAKES OF EMERALD HILLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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