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
Changed: 03/20/2024
Emerald Tower Association
1401 South Ocean Blvd
Pompano Beach, FL 33062
1401 South Ocean Blvd
Pompano Beach, FL 33062
Changed: 03/20/2024
Mailing Address
Changed: 03/14/2019
C/O SEACREST SERVICES
2101 CENTREPARK W DR
SUITE 110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR
SUITE 110
WEST PALM BEACH, FL 33409
Changed: 03/14/2019
Registered Agent Name & Address
WASSERSTEIN, P.A
Name Changed: 09/06/2019
Address Changed: 09/06/2019
301 YAMATO RD STE 2199
SUITE 424
BOCA RATON, FL 33431
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
Title VP
Nelson, Craig
Title Treasurer
Sartorio, Dennis
Title Secretary
Crawford, Michelle
Title Director
Permenter, Marguerit
Title Director
Norwood, Becky
Title Director
Timmermans, William
Title President
Chiarello, Marie
1401 S Ocean Blvd #1200
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title VP
Nelson, Craig
1401 S Ocean Blvd #903
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Treasurer
Sartorio, Dennis
1401 S Ocean Blvd #809
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Secretary
Crawford, Michelle
1401 S Ocean Blvd #909
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
Permenter, Marguerit
1401 S Ocean Blvd #207
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
Norwood, Becky
1401 S Ocean Blvd #1107
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
Timmermans, William
1401 S Ocean Blvd #1008
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 01/26/2023 |
2024 | 03/20/2024 |
Document Images