Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD TOWER ASSOCIATION, INC.

Filing Information
718995 59-1419717 08/12/1970 FL ACTIVE AMENDMENT 07/28/2014 NONE
Principal Address
Emerald Tower Association
1401 South Ocean Blvd
Pompano Beach, FL 33062

Changed: 03/20/2024
Mailing Address
C/O SEACREST SERVICES
2101 CENTREPARK W DR
SUITE 110
WEST PALM BEACH, FL 33409

Changed: 03/14/2019
Registered Agent Name & Address WASSERSTEIN, P.A
301 YAMATO RD STE 2199
SUITE 424
BOCA RATON, FL 33431

Name Changed: 09/06/2019

Address Changed: 09/06/2019
Officer/Director Detail Name & Address

Title President

Chiarello, Marie
1401 S Ocean Blvd #1200
Pompano Beach, FL 33062

Title VP

Nelson, Craig
1401 S Ocean Blvd #903
Pompano Beach, FL 33062

Title Treasurer

Sartorio, Dennis
1401 S Ocean Blvd #809
Pompano Beach, FL 33062

Title Secretary

Crawford, Michelle
1401 S Ocean Blvd #909
Pompano Beach, FL 33062

Title Director

Permenter, Marguerit
1401 S Ocean Blvd #207
Pompano Beach, FL 33062

Title Director

Norwood, Becky
1401 S Ocean Blvd #1107
Pompano Beach, FL 33062

Title Director

Timmermans, William
1401 S Ocean Blvd #1008
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 01/26/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
11/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
09/17/2019 -- Reg. Agent Change View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- Reg. Agent Resignation View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
09/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
09/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/20/2015 -- Reg. Agent Change View image in PDF format
04/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
07/28/2014 -- Amendment View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
12/03/2012 -- Reg. Agent Change View image in PDF format
06/06/2012 -- Reg. Agent Change View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
05/09/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
11/19/2009 -- Reg. Agent Change View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
05/27/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format