Search icon

OPAL CREEK/EMERALD COURT HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OPAL CREEK/EMERALD COURT HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 1994 (30 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Feb 1997 (28 years ago)
Document Number: N94000004687
FEI/EIN Number 650557247
Address: 16000 Emerald Cove Road, Weston, FL, 33331, US
Mail Address: 16000 Emerald Cove Road, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

Director

Name Role Address
PEREZ JESUS Director 16000 Emerald Cove Road, Weston, FL, 33331

President

Name Role Address
RUIZ-HOUSTON GINA President 16000 Emerald Cove Road, Weston, FL, 33331

Vice President

Name Role Address
CORDERO REINALDO Vice President 16000 Emerald Cove Road, Weston, FL, 33331

Secretary

Name Role Address
KLOPMAN ELAINE Secretary 16000 Emerald Cove Road, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. No data
CHANGE OF MAILING ADDRESS 2017-02-06 16000 Emerald Cove Road, Weston, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 16000 Emerald Cove Road, Weston, FL 33331 No data
RESTATED ARTICLES 1997-02-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State