Search icon

LAKE EMERALD OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE EMERALD OWNERS' 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: 02 Feb 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: 756152
FEI/EIN Number 592091978

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

Address: 108 LAKE EMERALD DR, OAKLAND PARK, FL, 33309, US
Mail Address: 108 LAKE EMERALD DR, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Kenneth Treasurer 116 LAKE EMERALD DR, OAKLAND PARK, FL, 33309
Restrepo Michelle Vice President 105 LAKE EMERALD DR, OAKLAND PARK, FL, 33309
Rivera Juan "Jose" Director 110 LAKE EMERALD DR, OAKLAND PARK, FL, 33309
Alvarez Mario Director 113 LAKE EMERALD DR, OAKLAND PARK, FL, 33309
Sharp Richard President 105 LAKE EMERALD DR, OAKLAND PARK, FL, 33309
Alonso Amanda Secretary 111 LAKE EMERALD DR, OAKLAND PARK, FL, 33309
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1 East Broward Blvd, 1800, Ft. Lauderdale, FL 33301 -
AMENDMENT 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-16 108 LAKE EMERALD DR, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 1991-04-16 108 LAKE EMERALD DR, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-09-13
AMENDED ANNUAL REPORT 2023-08-24
AMENDED ANNUAL REPORT 2023-05-26
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State