Entity Name: | EMERALD SOCIETY OF FORT LAUDERDALE, 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: | 06 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | N00194 |
FEI/EIN Number |
592834612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 SE 6th Street, Fort Lauderdale, FL, 33301, US |
Mail Address: | PO Box 11738, Fort Lauderdale, FL, 33339, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanrahan Patrick | President | PO Box 11738, Fort Lauderdale, FL, 33339 |
O'Connell Paul D | Treasurer | PO Box 11738, Fort Lauderdale, FL, 33339 |
Coolidge Camille A | Vice President | 110 SE 6th Street, Fort Lauderdale, FL, 33301 |
Coolidge Camille AEsq. | Agent | 110 SE 6TH ST, 1700, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-12 | 110 SE 6TH ST, 1700, FORT LAUDERDALE, FL 33301- | - |
REINSTATEMENT | 2018-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | Coolidge, Camille A, Esq. | - |
REINSTATEMENT | 2001-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-01-10 |
REINSTATEMENT | 2018-10-12 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State