Search icon

EMERALD HILLS HOMEOWNER'S ASSOCIATION OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD HILLS HOMEOWNER'S ASSOCIATION OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1993 (32 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: N93000001161
FEI/EIN Number 650405589

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

Address: 2001 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
Mail Address: 2001 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Einhorn Sandra v President 2001 Hollywood Blvd, HOLLYWOOD, FL, 33020
Sossin Andrew Treasurer 2001 Hollywood Blvd, HOLLYWOOD, FL, 33020
Robins Robin Secretary 2001 Hollywood Blvd, HOLLYWOOD, FL, 33020
Cohen Blima Vice President 2001 Hollywood Blvd, HOLLYWOOD, FL, 33020
Einhorn Sandra Agent 2001 Hollywood Blvd, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
CHANGE OF MAILING ADDRESS 2014-05-08 2001 Hollywood Blvd, Suite 201, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-08 2001 Hollywood Blvd, Suite 201, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2014-05-08 Einhorn, Sandra -
CHANGE OF PRINCIPAL ADDRESS 2014-05-08 2001 Hollywood Blvd, Suite 201, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State