Entity Name: | GARDEN POINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Aug 1965 (60 years ago) |
Document Number: | 709503 |
FEI/EIN Number |
591160068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 PINE DRIVE, POMPANO BEACH, FL, 33060, US |
Mail Address: | c/o Precision Condo Consulting, 265 S. Federal Hwy, Deerfield Beach, FL, 33441, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bedei Aline | Vice President | 700 PINE DRIVE, POMPANO BEACH, FL, 33060 |
Sachs Laura | President | 700 Pine Dr, Pompano Beach, FL, 33060 |
Smith Jenny | Director | 700 PINE DRIVE, POMPANO BEACH, FL, 33060 |
Delloiacono Rosanne | Treasurer | 700 PINE DRIVE, POMPANO BEACH, FL, 33060 |
Anderson Anthony | Secretary | 700 Pine Drive, Pompano Beach, FL, 33060 |
Stroub Arthur | Director | 700 Pine Drive, Pompano Beach, FL, 33060 |
Peters and Peters, Attorneys at Law, P.A. | Agent | Water Garden Place, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-05 | 700 PINE DRIVE, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-21 | Peters and Peters, Attorneys at Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-21 | Water Garden Place, 10400 Griffin Road, Suite 108, Cooper City, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-19 | 700 PINE DRIVE, POMPANO BEACH, FL 33060 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-05 |
AMENDED ANNUAL REPORT | 2021-10-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State