Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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