Search icon

EMERALD POINTE CONSOLIDATED CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD POINTE CONSOLIDATED CONDOMINIUM 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: 11 Mar 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 May 1994 (31 years ago)
Document Number: N94000001230
FEI/EIN Number 650606082

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

Address: C/O RANDALL ROGER & ASSOC. P.A., 621 NW 53RD ST., BOCA RATON, FL, 33487, US
Mail Address: ASSOCIATED PROPERTY MANAGEMENT, 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARACENI SAL President 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467
COHEN BOBBI Secretary 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467
SCHWEFEL JOEL Treasurer 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467
RANDALL K ROGER & ASSOC, P.A. Agent 621 NW 53RD ST, STE 300, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 C/O RANDALL ROGER & ASSOC. P.A., 621 NW 53RD ST., SUITE 300, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-04-06 C/O RANDALL ROGER & ASSOC. P.A., 621 NW 53RD ST., SUITE 300, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-04-22 RANDALL K ROGER & ASSOC, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 621 NW 53RD ST, STE 300, BOCA RATON, FL 33487 -
CORPORATE MERGER 1994-05-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000004001

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State