Entity Name: | THE WOODS 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: | 18 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 1989 (35 years ago) |
Document Number: | 739683 |
FEI/EIN Number |
591783589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 741 PETUNIA DRIVE, PLANTATION, FL, 33317 |
Address: | 4704 North 39 Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUTSCH GABRIEL | Secretary | 4702 NORTH 39 STREET, HOLLYWOOD, FL, 33021 |
STERN TAMMY | President | 4704 NORTH 39 AVENUE, HOLLYWOOD, FL, 33021 |
FRANKEL JEFFREY | Director | 4707 NORTH 39 STREET, HOLLYWOOD, FL, 33021 |
FROMAN KAREN | Vice President | 4708 N 40 STREET, HOLLYWOOD, FL, 33021 |
BERKSON KOBI | Treasurer | 4709 NORTH 39 STREET, HOLLYWOOD, FL, 33021 |
FARBMAN DAVID | Director | 4105 North 49 Avenue, Hollywood, FL, 33021 |
BAKALAR & ASSOCIATES, PA | Agent | 350 Camino Gardens Blvd, Boca Raton, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-25 | 350 Camino Gardens Blvd, 104, Boca Raton, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | BAKALAR & ASSOCIATES, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 4704 North 39 Street, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2007-03-15 | 4704 North 39 Street, Hollywood, FL 33021 | - |
REINSTATEMENT | 1989-11-20 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-07 |
Reg. Agent Change | 2018-04-09 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State