Search icon

EMERALD HILLS EXECUTIVE PLAZA MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD HILLS EXECUTIVE PLAZA MASTER ASSOCIATION, 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: 18 Apr 2006 (19 years ago)
Document Number: N06000004278
FEI/EIN Number 205063442

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

Address: 4601 SHERIDAN STREET, #600, HOLLYWOOD, FL, 33021, US
Mail Address: 4601 SHERIDAN STREET, #600, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-AVIV MATAN Director 4000 HOLLYWOOD BLVD., SUITE 530-N, HOLLYWOOD, FL, 33021
BEN-AVIV MATAN President 4000 HOLLYWOOD BLVD., SUITE 530-N, HOLLYWOOD, FL, 33021
LICHTMAN HARVEY L Director 4000 HOLLYWOOD BLVD., SUITE 530-N, HOLLYWOOD, FL, 33021
LICHTMAN HARVEY L Secretary 4000 HOLLYWOOD BLVD., SUITE 530-N, HOLLYWOOD, FL, 33021
LICHTMAN HARVEY L Treasurer 4000 HOLLYWOOD BLVD., SUITE 530-N, HOLLYWOOD, FL, 33021
BEN-AVIV MATAN Agent 4601 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4601 SHERIDAN STREET, #600, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-04-27 4601 SHERIDAN STREET, #600, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4601 SHERIDAN STREET, #600, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-01-27 BEN-AVIV, MATAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000197393 TERMINATED 1000000396576 BROWARD 2013-01-10 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State