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 |
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 | - |
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 | - | - |
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