Search icon

EMERALD ESTATES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD ESTATES COMMUNITY 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: 07 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2012 (12 years ago)
Document Number: N94000004376
FEI/EIN Number 650594057

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

Address: C/O CASTLE MANAGEMENT, INC., 16414 EMERALD ESTATES DRIVE, WESTON, FL, 33331, US
Mail Address: C/O CASTLE MANAGEMENT, INC., 16414 EMERALD ESTATES DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Susan Treasurer 16414 Emerald Estates Dr., WESTON, FL, 33331
Laureano Jose President 16414 Emerald Estates Dr., WESTON, FL, 33331
BAILEY VERNON Director 16414 Emerald Estates Dr., WESTON, FL, 33331
Glater Mark Vice President 16414 Emerald Estates Dr., WESTON, FL, 33331
Bartleman Robin Director 16414 Emerald Estates Dr., WESTON, FL, 33331
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 Brough, Chadrow & Levine, P.A -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 2149 N. Commerce Parkway, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-17 C/O CASTLE MANAGEMENT, INC., 16414 EMERALD ESTATES DRIVE, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-12-17 C/O CASTLE MANAGEMENT, INC., 16414 EMERALD ESTATES DRIVE, WESTON, FL 33331 -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
RESTATED ARTICLES 1998-04-16 - -

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 Apr 2025

Sources: Florida Department of State