Search icon

EMERALD HILLS PROFESSIONAL PARK, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD HILLS PROFESSIONAL PARK, 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: 23 Feb 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2000 (25 years ago)
Document Number: 738187
FEI/EIN Number 591775190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4700 SHERIDAN ST., SUITE P, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 SHERIDAN ST., SUITE P, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yanks Ron Secretary 4700 SHERIDAN ST, HOLLYWOOD, FL, 33021
Yanks Ron Director 4700 SHERIDAN ST, HOLLYWOOD, FL, 33021
Bartos Simona Vice President 4700 Sheridan St, Hollywood, FL, 33021
Yanks Ron Agent 4700 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4700 SHERIDAN ST., SUITE P, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-04-28 4700 SHERIDAN ST., SUITE P, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Yanks, Ron -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4700 SHERIDAN ST., SUITE P, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2000-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000673496 TERMINATED 1000000235312 BROWARD 2011-09-30 2031-10-12 $ 1,890.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State