Search icon

EMERALD LAKE VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD LAKE VILLAGE, 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: 24 Dec 1992 (32 years ago)
Document Number: N92000000938
FEI/EIN Number 650377675

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

Address: 5551 EAST LAKE DR., FT. LAUDERDALE, FL, 33312
Mail Address: 5551 EAST LAKE DR., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTENZO LICIA Director 5569 East Lake Drive, Fort Lauderdale, FL, 33312
GODIN CLAUDE Vice President 2229 South Lake Drive, FORT LAUDERDALE, FL, 33312
PERRON GUYLAINE Treasurer 5533 EAST LAKE DR, FT. LAUDERDALE, FL, 33312
TURBIDE REJEAN Director 5585 East Lake Drive, Fort Lauderdale, FL, 33312
DROUIN YVES President 5542 ERIN AVE, FORT LAUDERDALE, FL, 33312
GAGNON HELENE Secretary 5542 East Lake Drive, Fort Lauderdale, FL, 33312
EMERALD LAKE VILLAGE, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 Emerald Lake Village Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 5551 E LAKE DR, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2009-02-06 5551 EAST LAKE DR., FT. LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 5551 EAST LAKE DR., FT. LAUDERDALE, FL 33312 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-04-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State