Search icon

EMERALD MANOR INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMERALD MANOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (a year ago)
Document Number: P01000046676
FEI/EIN Number 651090435
Address: 4079 NW 35TH WAY, LAUDERDALE LAKES, FL, 33309, US
Mail Address: 815 MONTCLAIRE COURT, WEST PALM BEACH, FL, 33411, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMER GARY L President 815 MONTCLAIRE COURT, WEST PALM BEACH, FL, 33411
TIMMER FONTAINE E Vice President 815 MONTCLAIRE COURT, WEST PALM BEACH, FL, 33411
TIMMER GARY LSOLE DI Director 815 MONTCLAIRE COURT, WEST PALM BEACH, FL, 33411
TIMMER GARY Agent 815 MONTCLAIRE COURT, WEST PALM BEACH, FL, 33411

National Provider Identifier

NPI Number:
1114433232

Authorized Person:

Name:
STEVEN BICKY
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
9146331620

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 - -
REGISTERED AGENT NAME CHANGED 2021-04-01 TIMMER, GARY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-16 815 MONTCLAIRE COURT, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 4079 NW 35TH WAY, LAUDERDALE LAKES, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-07-11 4079 NW 35TH WAY, LAUDERDALE LAKES, FL 33309 -

Documents

Name Date
Amendment 2024-06-11
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85892.00
Total Face Value Of Loan:
85892.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$85,892
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,903.88
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $64,419
Utilities: $10,736.5
Rent: $10,736.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State