Search icon

EMERALD DEVELOPMENT, INC.

Company Details

Entity Name: EMERALD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: P02000060013
FEI/EIN Number 550828491
Address: 1161 Holland Drive, Boca Raton, FL, 33487, US
Mail Address: 1161 Holland Drive, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
E.H.G. RESIDENT AGENTS, INC. Agent

Director

Name Role Address
Lee Robert E Director 1161 Holland Drive, Boca Raton, FL, 33487

Vice President

Name Role Address
LEE WARREN B Vice President 1161 Holland Drive, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09099900038 CORAL BAY VILLAS EXPIRED 2009-04-09 2014-12-31 No data 14375 SW 119 AVENUE, MIAMI, FL, 33186
G04133700070 NOVA FAMILY CAMPGROUND ACTIVE 2004-05-12 2029-12-31 No data 1190 HERBERT ST., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1161 Holland Drive, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1161 Holland Drive, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 1161 Holland Drive, Boca Raton, FL 33487 No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State