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 |
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 | - |
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 | - | - |
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