Search icon

RO-LEN LAKE GARDENS "F" CORPORATION

Company Details

Entity Name: RO-LEN LAKE GARDENS "F" CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Feb 1962 (63 years ago)
Document Number: 256281
FEI/EIN Number 59-0966885
Address: 714 SW 11TH AVENUE, HALLANDALE BEACH, FL 33009
Mail Address: 725 SW 11TH AVENUE, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MASON, STEVEN RA Agent 3363 SHERIDAN STREET, 201, HOLLYWOOD, FL 33021

President

Name Role Address
COURNOYER, DENIS President 725 S.W. 11th AVENUE F-20, HALLANDALE BEACH, FL 33009

Secretary

Name Role Address
LAFLEUR, LUCIE Secretary 725 S.W. 11th AVENUE, F-19 HALLANDALE BEACH, FL 33009

Treasurer

Name Role Address
LAFLEUR, LUCIE Treasurer 725 S.W. 11th AVENUE, F-19 HALLANDALE BEACH, FL 33009

Director

Name Role Address
Levesque, M. Director 725 SW 11 Avenue, F-9 Hallandale Beach, FL 33009
Duchesneau, Manon Director 725 sw 11th Avenue, F-20 Hallandale Beach, FL 33009
Belanger, Claude Director 725 sw 11th Avenue, F-15 Hallandale Beach, FL 33009

Vice President

Name Role Address
Morin, Gilles Vice President 725 sw 11 ave F-1, Hallandale beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-19 714 SW 11TH AVENUE, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2010-03-19 MASON, STEVEN RA No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 3363 SHERIDAN STREET, 201, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 714 SW 11TH AVENUE, HALLANDALE BEACH, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State