Search icon

EML GROUP HOMES, INC.

Company Details

Entity Name: EML GROUP HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P12000005971
FEI/EIN Number 45-4321935
Address: 907 28th Ave Dr East, Bradenton, FL, 34208, US
Mail Address: PO Box 793, Bradenton, FL, 34206, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EML GROUP HOMES INC 2023 454321935 2024-09-06 EML GROUP HOMES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531110
Sponsor’s telephone number 3056101346
Plan sponsor’s address 907 28 AVE DR EAST, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Risselin Marie L Agent 3813 Garden Lakes Estates Dr, Bradenton, FL, 34203

President

Name Role Address
RISSELIN MARIE L President 3813 Garden Lakes Estates Dr, Bradenton, FL, 34203

Director

Name Role Address
RISSELIN MARIE L Director 3813 Garden Lakes Estates Dr, Bradenton, FL, 34203

Vice President

Name Role Address
METELLUS EMMANUEL Vice President 3813 Garden Lakes Estates Dr, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 907 28th Ave Dr East, Bradenton, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 3813 Garden Lakes Estates Dr, Bradenton, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 907 28th Ave Dr East, Bradenton, FL 34208 No data
AMENDMENT 2019-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-17 Risselin, Marie LINDA No data
AMENDMENT AND NAME CHANGE 2015-03-11 EML GROUP HOMES, INC. No data
AMENDMENT 2012-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
Amendment 2019-11-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State