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 |
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 | - |
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 | - |
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