Search icon

EXECUTIVE MANAGERS ASSOCIATION, INC. IN THE STATE OF FLORIDA - Florida Company Profile

Company Details

Entity Name: EXECUTIVE MANAGERS ASSOCIATION, INC. IN THE STATE OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1983 (42 years ago)
Date of dissolution: 19 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: 769080
FEI/EIN Number 592495382

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

Address: 1121 S Military Trail, Suite #297, Deerfield Beach, FL, 33442, US
Mail Address: 1121 S Military Trail, Suite #297, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schreibman Valerie President 1121 S Military Trail, Deerfield Beach, FL, 33442
ANDERSON JULIE Treasurer 1121 S Military Trail, Deerfield Beach, FL, 33442
Mariella Carrillo Secretary 1121 S Military Trail, Deerfield Beach, FL, 33442
Eibeschitz Joshua Vice President 1121 S Military Trail, Deerfield Beach, FL, 33442
Nolan Ron Director 1121 S Military Trail, Deerfield Beach, FL, 33442
Bolin Jane Director 1121 S Military Trail, Deerfield Beach, FL, 33442
PEYTON BOLIN, PL Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 1121 S Military Trail, Suite #297, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-08-28 1121 S Military Trail, Suite #297, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 3343 W Commercial Blvd., Suite 100, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Peyton Bolin, PL -
REINSTATEMENT 2011-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2017-12-19
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-08-17
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State