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 |
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 | - |
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 | - | - |
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