Search icon

EMERALD SOUND HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD SOUND HOMEOWNERS' 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: 16 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1996 (28 years ago)
Document Number: N93000003763
FEI/EIN Number 650448396

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

Address: C/O PINES PROPERTY MGMT, 6941 SW 196 AVE, SUITE 27, PEMBROKE PINES, FL, 33332, US
Mail Address: C/O PINES PROPERTY MANAGEMENT, P O BOX 820100, PEMBROKE PINES, FL, 33082, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISPINO TERRY Secretary C/O PINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
MUNOZ JORGE President C/O PINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
CAHILL RAYmond Treasurer C/O PINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
Molloy Randall Vice President C/O PINES PROPERTY MGMT, PEMBROKE PINES, FL, 33332
ELIZONDO JORGE Director C/O PINES PROPERTY MANAGEMENT, Pembroke Pines, FL, 33332
STEVENS & GOLDWYN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 2 SOUTH UNIVERSITY DRIVE, SUITE 329, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 C/O PINES PROPERTY MGMT, 6941 SW 196 AVE, SUITE 27, PEMBROKE PINES, FL 33332 -
REGISTERED AGENT NAME CHANGED 2008-08-22 STEVENS & GOLDWYN, P.A. -
CHANGE OF MAILING ADDRESS 2005-04-20 C/O PINES PROPERTY MGMT, 6941 SW 196 AVE, SUITE 27, PEMBROKE PINES, FL 33332 -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State