Search icon

EMERALD OAKS AT NORTH PORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD OAKS AT NORTH PORT CONDOMINIUM ASSOCIATION, INC.
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: 01 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N05000009060
FEI/EIN Number 262058858

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

Address: 4520 S BISCAYNE DR., NORTH PORT, FL, 34287, US
Mail Address: 100 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF AARON RESNICK, P.A. Agent -
TAUBE DARREN President 100 BISCAYNE BLVD, MIAMI, FL, 33132
TAUBE DARREN Director 100 BISCAYNE BLVD, MIAMI, FL, 33132
LICHTENSTEIN ERIC Treasurer 100 BISCAYNE BLVD, MIAMI, FL, 33132
LICHTENSTEIN ERIC Director 100 BISCAYNE BLVD, MIAMI, FL, 33132
BROWNE REGINALD Secretary 100 BISCAYNE BLVD, MIAMI, FL, 33132
BROWNE REGINALD Director 100 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 100 Biscayne Blvd, 1607, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-04-25 4520 S BISCAYNE DR., NORTH PORT, FL 34287 -
REINSTATEMENT 2017-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-09-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Law Offices of Aaron Resnick, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4520 S BISCAYNE DR., NORTH PORT, FL 34287 -
AMENDMENT 2005-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-05-09
Amendment 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-18
Reg. Agent Change 2009-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State