Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EXECUTIVE MANAGERS ASSOCIATION, INC. IN THE STATE OF FLORIDA

Filing Information
769080 59-2495382 06/23/1983 FL INACTIVE VOLUNTARY DISSOLUTION 12/19/2017 12/31/2017
Principal Address
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Changed: 08/28/2017
Mailing Address
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Changed: 08/28/2017
Registered Agent Name & Address Peyton Bolin, PL
3343 W Commercial Blvd.
Suite 100
Fort Lauderdale, FL 33309

Name Changed: 01/26/2017

Address Changed: 01/26/2017
Officer/Director Detail Name & Address

Title President

Schreibman, Valerie
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Title Treasurer

ANDERSON, JULIE
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Title Secretary

Mariella, Carrillo
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Title VP

Eibeschitz, Joshua
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Title Director

Nolan, Ron
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Title Director

Bolin, Jane F.
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Title Director

Toffoli, Tom
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Title Director

Eckstein, Adam
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Title Director

Normandale, Michael
1121 S Military Trail
Suite #297
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2016 03/10/2016
2017 01/26/2017
2017 08/28/2017

Document Images
12/19/2017 -- Voluntary Dissolution View image in PDF format
08/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
08/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
08/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
12/10/2011 -- REINSTATEMENT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
09/11/2003 -- Reg. Agent Change View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format