Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAMILY TOWNHOUSES OF THE LAKES OF EMERALD HILLS, INC.

Filing Information
734529 59-6603373 12/08/1975 FL ACTIVE REINSTATEMENT 04/15/1995
Principal Address
301 Yamato Road
2199
Boca Raton, FL 33431

Changed: 03/28/2024
Mailing Address
c/o Seacrest Services
2101 Centrepark W Drive
Suite 110
WEST PALM BEACH, FL 33409

Changed: 03/28/2024
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 01/22/2016

Address Changed: 01/22/2016
Officer/Director Detail Name & Address

Title Treasurer

Arik, Fishman
301 Yamato Road
2199
Boca Raton, FL 33431

Title Director

Cohen, Ester
301 Yamato Road
2199
Boca Raton, FL 33431

Title Secretary

Fishman, Jordan
301 Yamato Road
2199
Boca Raton, FL 33431

Title VP

Jamie, Drummer-Fox
301 Yamato Road
2199
Boca Raton, FL 33431

Title President

Levin, Norma
301 Yamato Road
2199
Boca Raton, FL 33431

Title Director

Cohen, Mark
301 Yamato Road
2199
Boca Raton, FL 33431

Title Director

Sousa, Elizabeth
301 Yamato Road
2199
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 02/15/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/10/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- Reg. Agent Change View image in PDF format
04/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
12/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
10/26/2012 -- Reg. Agent Change View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format