Entity Name: | FAMILY TOWNHOUSES OF 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: | 08 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 1995 (30 years ago) |
Document Number: | 734529 |
FEI/EIN Number |
596603373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Yamato Road, Boca Raton, FL, 33431, US |
Mail Address: | c/o Mayorga Management Services, LLC, 6511 Nova Drive, Davie, FL, 33317, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arik Fishman | Treasurer | 301 Yamato Road, Boca Raton, FL, 33431 |
Fishman Jordan | Secretary | 301 Yamato Road, Boca Raton, FL, 33431 |
Jamie Drummer-Fox | Vice President | 301 Yamato Road, Boca Raton, FL, 33431 |
Levin Norma | President | 301 Yamato Road, Boca Raton, FL, 33431 |
Cohen Mark | Director | 301 Yamato Road, Boca Raton, FL, 33431 |
Sousa Elizabeth | Director | 301 Yamato Road, Boca Raton, FL, 33431 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-01 | 301 Yamato Road, 2199, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 301 Yamato Road, 2199, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 1995-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-01 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State