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 |
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 |
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 | - | - |
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 |
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