Search icon

EMERALD ESTATES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: EMERALD ESTATES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2012 (12 years ago)
Document Number: N94000004376
FEI/EIN Number 65-0594057
Address: C/O CASTLE MANAGEMENT, INC., 16414 EMERALD ESTATES DRIVE, WESTON, FL 33331
Mail Address: C/O CASTLE MANAGEMENT, INC., 16414 EMERALD ESTATES DRIVE, WESTON, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

Treasurer

Name Role Address
Young, Susan Treasurer 16414 Emerald Estates Dr., WESTON, FL 33331

Director

Name Role Address
Bartleman, Robin Director 16414 Emerald Estates Dr., WESTON, FL 33331
BAILEY, VERNON Director 16414 Emerald Estates Dr., WESTON, FL 33331
Machargo, Luis Director 16414 Emerald Estates Dr., WESTON, FL 33331

President

Name Role Address
Laureano, Jose President 16414 Emerald Estates Dr., WESTON, FL 33331

Vice President

Name Role Address
Glater, Mark Vice President 16414 Emerald Estates Dr., WESTON, FL 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 Brough, Chadrow & Levine, P.A No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 2149 N. Commerce Parkway, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-17 C/O CASTLE MANAGEMENT, INC., 16414 EMERALD ESTATES DRIVE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2012-12-17 C/O CASTLE MANAGEMENT, INC., 16414 EMERALD ESTATES DRIVE, WESTON, FL 33331 No data
REINSTATEMENT 2012-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
RESTATED ARTICLES 1998-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State