Search icon

EMERALD OAKS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EMERALD OAKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 2500 Hollywood Blvd, #314, Hollywood, FL 33020
Mail Address: 2500 Hollywood Blvd, #314, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

Treasurer

Name Role Address
Romeo Amir, Rhonda Treasurer 2500 Hollywood Blvd, #314 Hollywood, FL 33020

Secretary

Name Role Address
Mink, Barbara Secretary 2500 Hollywood Blvd, #314 Hollywood, FL 33020

Director

Name Role Address
Weinberg, Mark A Director 2500 Hollywood Blvd, #314 Hollywood, FL 33020
Wacher, Ellen Director 2500 Hollywood Blvd, #314 Hollywood, FL 33020
Skurowitz, Andrew Director 2500 Hollywood Blvd, #314 Hollywood, FL 33020

President

Name Role Address
Finkel, Alan President 2500 Hollywood Blvd, #314 Hollywood, FL 33020

Vice President

Name Role Address
van Eyck, Renata Vice President 2500 Hollywood Blvd, #314 Hollywood, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 2500 Hollywood Blvd, #314, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2500 Hollywood Blvd, #314, Hollywood, FL 33020 No data
CANCEL ADM DISS/REV 2007-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 2699 STIRLING ROAD, SUITE C-207, FT. LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2006-11-16 STRALEY & OTTO, P.A. No data
REINSTATEMENT 2000-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1996-08-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 04 Feb 2025

Sources: Florida Department of State