Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LAKES OF EMERALD HILLS, INC.

Filing Information
731690 59-1655427 01/21/1975 FL ACTIVE CANCEL ADM DISS/REV 10/28/2009 NONE
Principal Address
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Changed: 03/24/2025
Mailing Address
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Changed: 03/24/2025
Registered Agent Name & Address SKRLD, Inc.
SKRLD, Inc
201 Alhambra Circle
Coral Gables, FL 33134

Name Changed: 03/24/2025

Address Changed: 03/24/2025
Officer/Director Detail Name & Address

Title Secretary

Brown, Susanne
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Title Treasurer

KOCH, BRIAN
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Title President

JAHNES, TOM
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Title Director

BERGER, SHARI
3710 N. 32nd Terrace
HOLLYWOOD, FL 33021

Title VP

HOTCHKISS, SYLVIE
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Title Director

Berger, Shari
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Title Director

Feig, Kevin
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Title Director

Tescher, Rhonda
Miami Management
1145 Sawgrass Corporate Parkway
Sunrise, FL 33323

Annual Reports
Report YearFiled Date
2023 03/02/2023
2024 03/07/2024
2025 03/24/2025

Document Images
03/24/2025 -- ANNUAL REPORT View image in PDF format
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
02/13/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
11/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
09/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- Reg. Agent Change View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
10/28/2009 -- REINSTATEMENT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
09/09/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format