Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CLUB AT EMERALD WATERS INVESTORS LLC
Filing Information
M21000011062
87-2552047
08/24/2021
DE
ACTIVE
LC STMNT OF RA/RO CHG
02/21/2023
12/21/2022
Principal Address
Changed: 03/30/2024
One State Street
32nd Floor
New York, NY 10004
32nd Floor
New York, NY 10004
Changed: 03/30/2024
Mailing Address
Changed: 03/30/2024
One State Street
32nd Floor
New York, NY 10004
32nd Floor
New York, NY 10004
Changed: 03/30/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 02/21/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/21/2023
Authorized Person(s) Detail
Name & Address
Title Manager
Emerald Hollywood Manager LLC
Title Authorized Person
Fruchthandler, Yehoshua Leib
Title Manager
Emerald Hollywood Manager LLC
One State Street
32nd Floor
New York, NY 10004
32nd Floor
New York, NY 10004
Title Authorized Person
Fruchthandler, Yehoshua Leib
One State Street
32nd Floor
New York, NY 10004
32nd Floor
New York, NY 10004
Annual Reports
Report Year | Filed Date |
2022 | 12/21/2022 |
2023 | 05/10/2023 |
2024 | 03/30/2024 |
Document Images