Search icon

EMERALD HILLS VENTURES, INC.

Company Details

Entity Name: EMERALD HILLS VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000054847
FEI/EIN Number 650058262
Address: 999 YAMATO ROAD, THIRD FLOOR, BOCA RATON, FL, 33431
Mail Address: 999 YAMATO ROAD, THIRD FLOOR, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG DAVID J Agent 999 YAMATO ROAD, THIRD FLOOR, BOCA RATON, FL, 33431

President

Name Role Address
BARONOFF PETER President 999 YAMATO ROAD, THIRD FLOOR, BOCA RATON, FL, 33431

Vice President

Name Role Address
Armstrong David Vice President 999 Yamato Rd., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-07 ARMSTRONG, DAVID J No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 999 YAMATO ROAD, THIRD FLOOR, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2007-05-04 999 YAMATO ROAD, THIRD FLOOR, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 999 YAMATO ROAD, THIRD FLOOR, BOCA RATON, FL 33431 No data
REINSTATEMENT 1998-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State