Search icon

EMERALD FOREST ROAD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD FOREST ROAD 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: 10 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1999 (25 years ago)
Document Number: N21096
FEI/EIN Number 650056879

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

Address: c/o Emerald Forest, 9314 Forest Hill Blvd, Wellington, FL, 33411, US
Mail Address: c/o Emerald Forest, 9314 Forest Hill Blvd, Wellington, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIKER ALAN Director c/o Emerald Forest, Wellington, FL, 33411
ISOLA JOHN Director c/o Emerald Forest, Wellington, FL, 33411
FOURNEY JOHN Treasurer c/o Emerald Forest, Wellington, FL, 33411
FRAME MARTIN Director c/o Emerald Forest, Wellington, FL, 33411
Sarringer Jeff Vice President c/o Emerald Forest, Wellington, FL, 33411
Reese Randy Director c/o Emerald Forest, Wellington, FL, 33411
GLAZER & SACHS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-09 Glazer & Sachs, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 3113 Stirling Rd, STE 201, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 c/o Emerald Forest, 9314 Forest Hill Blvd, #69, Wellington, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-02-04 c/o Emerald Forest, 9314 Forest Hill Blvd, #69, Wellington, FL 33411 -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1991-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State