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 |
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 |
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 |
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