Search icon

EMERALD OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD OAKS 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: 27 May 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2007 (17 years ago)
Document Number: N15113
FEI/EIN Number 59-2722406

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

Address: 2500 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2500 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romeo Amir Rhonda Treasurer 2500 Hollywood Blvd, Hollywood, FL, 33020
Mink Barbara Secretary 2500 Hollywood Blvd, Hollywood, FL, 33020
Weinberg Mark A Director 2500 Hollywood Blvd, Hollywood, FL, 33020
Finkel Alan President 2500 Hollywood Blvd, Hollywood, FL, 33020
Skurowitz Andrew Director 2500 Hollywood Blvd, Hollywood, FL, 33020
Wacher Ellen Director 2500 Hollywood Blvd, Hollywood, FL, 33020
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 2500 Hollywood Blvd, #314, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2500 Hollywood Blvd, #314, Hollywood, FL 33020 -
CANCEL ADM DISS/REV 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 2699 STIRLING ROAD, SUITE C-207, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2006-11-16 STRALEY & OTTO, P.A. -
REINSTATEMENT 2000-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-11-05
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State