Search icon

EMERALD HILLS COUNTRY CLUB APARTMENTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD HILLS COUNTRY CLUB APARTMENTS CONDOMINIUM ASSOCIATION, 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: 27 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 1986 (39 years ago)
Document Number: 753963
FEI/EIN Number 592682717

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

Address: 3800 N HILLS DR., OFFICE OF THE MANAGER, HOLLYWOOD, FL, 33021, US
Mail Address: 3800 N HILLS DR., OFFICE OF THE MANAGER, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURIZ MARIA Secretary 3800 N HILLS DR., HOLLYWOOD, FL, 33021
Kugelman Renee Vice President 3800 N HILLS DR., HOLLYWOOD, FL, 33021
Soloway Ken Director 3800 N HILLS DR., HOLLYWOOD, FL, 33021
Stern Tammy President 3800 N HILLS DR., HOLLYWOOD, FL, 33021
Weiszman Nachman Treasurer 3800 N HILLS DR, HOLLYWOOD, FL, 33021
Kreuter Chana Director 3800 N HILLS DR., HOLLYWOOD, FL, 33021
SHIR LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Shir Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 Stuart Zoberg, Esq., 2295 NW Corporate Blvd., Suite 140, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-02-06 3800 N HILLS DR., OFFICE OF THE MANAGER, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 3800 N HILLS DR., OFFICE OF THE MANAGER, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1986-03-24 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State