Search icon

EMERALD POINTE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD POINTE COMMUNITY 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: 21 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 1999 (26 years ago)
Document Number: N27044
FEI/EIN Number 650097908

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

Address: 7648 Emerald Pointe Blvd, Delray Beach, FL, 33446, US
Mail Address: 7648 Emerald Pointe Blvd, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER DAVID Director 7648 Emerald Pointe Blvd, Delray Beach, FL, 33446
SCHWEFEL JOEL Treasurer 7648 Emerald Pointe Blvd, Delray Beach, FL, 33446
MCDONALD RUTH Secretary 7648 Emerald Pointe Blvd, Delray Beach, FL, 33446
VAN DEN BERG ROBERT Director 7648 Emerald Pointe Blvd, Delray Beach, FL, 33446
FISCHER HARRIET President 7648 Emerald Pointe Blvd, Delray Beach, FL, 33446
STIVELMAN ALESSANDRA Esq. Agent C/O EISINGER LAW, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 STIVELMAN, ALESSANDRA, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 C/O EISINGER LAW, 4000 HOLLYWOOD BLVD, SUITE 265-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 7648 Emerald Pointe Blvd, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-02-10 7648 Emerald Pointe Blvd, Delray Beach, FL 33446 -
AMENDMENT 1999-03-18 - -
AMENDED AND RESTATEDARTICLES 1995-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State