Search icon

COUNTRY HOMES AT EMERALD FOREST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY HOMES AT EMERALD FOREST HOMEOWNERS' 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: 09 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 1991 (34 years ago)
Document Number: N21065
FEI/EIN Number 650056856

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

Address: 4000 S 57TH AVENUE, S101, LAKE WORTH, FL, 33463, US
Mail Address: 4000 S 57TH AVENUE, S101, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIATED CORPORATE SERVICES, LLC Agent -
ZIKER ALLAN President 4000 S 57TH AVE SUITE 101, LAKE WORTH, FL, 33411
ZIKER ALLAN Director 4000 S 57TH AVE SUITE 101, LAKE WORTH, FL, 33411
ISOLA JOHN Treasurer 4000 S 57TH AVE SUITE 101, LAKE WORTH, FL, 33411
SARRINGAR JEFF Vice President 4000 S 57TH AVE SUITE 101, LAKE WORTH, FL, 33411
TEREMBES BARBARA Secretary 4000 S 57TH AVENUE, LAKE WORTH, FL, 33463
LENZ MARYANN Director 4000 S 57TH AVENUE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-06 ASSOCIATED CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 6111 BROKEN SOUND PARKWAY, N.W., SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 4000 S 57TH AVENUE, S101, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2001-02-28 4000 S 57TH AVENUE, S101, LAKE WORTH, FL 33463 -
AMENDMENT 1991-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
Reg. Agent Change 2023-07-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State