Search icon

EMERALD LAKE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD LAKE OFFICE CENTER CONDOMINIUM 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: 14 Apr 2008 (17 years ago)
Document Number: N08000003648
FEI/EIN Number 262545123

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

Address: 3113 STIRLING ROAD, 201, FORT LAUDERDALE, FL, 33312
Mail Address: 3113 STIRLING ROAD, 201, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER ERIC M Director 3113 STIRLING ROAD, SUITE 201, FL, 33312
GLAZER ERIC M President 3113 STIRLING ROAD, SUITE 201, FL, 33312
FOGELSON BRIAN Director 3113 STIRLING ROAD, HOLLYWOOD, FL, 33312
FOGELSON BRIAN Vice President 3113 STIRLING ROAD, HOLLYWOOD, FL, 33312
Rogatinsky Ben Secretary 3113 STIRLING ROAD, HOLLYWOOD, FL, 33312
GLAZER ERIC M Agent 3113 STIRLING ROAD, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 3113 STIRLING ROAD, SUITE 201, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2009-08-31 GLAZER, ERIC M -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3113 STIRLING ROAD, 201, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2009-04-30 3113 STIRLING ROAD, 201, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State