Entity Name: | RO-LEN LAKE GARDENS "T" CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
RO-LEN LAKE GARDENS "T" CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 1963 (62 years ago) |
Document Number: | 271481 |
FEI/EIN Number |
59-0966885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 714 SW 11TH AVENUE, HALLANDALE BEACH, FL 33009 |
Address: | 800 SW 10TH TERRACE, HALLANDALE BEACH, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON, STEVEN RA | Agent | 3363 SHERIDAN STREET, 201, HOLLYWOOD, FL 33021 |
Gingras, Rejean | Vice President | 800 S.W. 10th TERRACE, T-5 HALLANDALE BEACH, FL 33009 |
BOUTET, MARLENE | Secretary | 800 S.W. 10th TERRACE, T-9 HALLANDALE BEACH, FL 33009 |
Jomphe, Remi | Director | 800 S.W. 10th TERRACE, T-15 HALLANDALE BEACH, FL 33009 |
LABRECHE, CLAIRE | President | 800 SW 10TH TERRACE T-24, HALLANDALE BEACH, FL 33009 |
Boivert, Johane | Treasurer | 800 SW 10th Terrace, T-8 Hallandale Beach, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-19 | 800 SW 10TH TERRACE, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-19 | MASON, STEVEN RA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-19 | 3363 SHERIDAN STREET, 201, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 800 SW 10TH TERRACE, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State