Search icon

EMERALD SOCIETY OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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