Search icon

MAR-LEN GARDENS "11" CORPORATION

Company Details

Entity Name: MAR-LEN GARDENS "11" CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 1963 (61 years ago)
Document Number: 276524
FEI/EIN Number 59-2060927
Address: 16800 NORTHEAST 14TH AVENUE, NORTH MIAMI BEACH, FL 33162-2836
Mail Address: 16800 NORTHEAST 14TH AVENUE, NORTH MIAMI BEACH, FL 33162-2836
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, KERSTIN Agent 16800 NE 14 AVE, N MIAMI BEACH, FL 33162

President

Name Role Address
DUCHARME, RENE President 16750 NE 14TH AVE, N MIAMI BCH, FL 33162

BM

Name Role Address
GREGOIRE, CLAUDE BM 16750 NE. 14TH AVE, N. MIAMI BEACH, FL 33162

Secretary

Name Role Address
SALEMBIER, LIUDMILA Secretary 16750 N.E. 14TH AVE, N MIAMI BEACH, FL 33162

Vice President

Name Role Address
LAPALME, MICHELE Vice President 16750 NE 14TH AVE, N. MIAMI BEACH, FL 33162

Treasurer

Name Role Address
L'ESPERANCE, JOSEE Treasurer 16750 N.E. 14TH AVE, N MIAMI BEACH, FL 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 16800 NORTHEAST 14TH AVENUE, NORTH MIAMI BEACH, FL 33162-2836 No data
CHANGE OF MAILING ADDRESS 2009-04-09 16800 NORTHEAST 14TH AVENUE, NORTH MIAMI BEACH, FL 33162-2836 No data
REGISTERED AGENT NAME CHANGED 2009-04-09 WILSON, KERSTIN No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 16800 NE 14 AVE, N MIAMI BEACH, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State