Search icon

GARDEN-AIRE VILLAGE CONDOMINIUM, INC.

Company Details

Entity Name: GARDEN-AIRE VILLAGE CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jul 1968 (57 years ago)
Document Number: 714898
FEI/EIN Number 59-1227790
Address: 2601 N E 14TH STREET, POMPANO BEACH, FL 33062
Mail Address: 2601 ne 14th st cswy, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McGregor, Paul Agent 2601 ne 14th st cswy, Pompano Beach, FL 33062

President

Name Role Address
Boulet, Real President 2601 NE 14 STREET, Apt 431 POMPANO BCH, FL 33062

Treasurer

Name Role Address
Boulet, Real Treasurer 2601 NE 14 STREET, Apt 431 POMPANO BCH, FL 33062

Director

Name Role Address
Sawulski, Charles Director 2601 NE 14TH STREET, Apt 528 POMPANO BEACH, FL 33062
Charlie, Hrecin Director 2601 NE 14TH ST CSWY, Apt 545 POMPANO BEACH, FL 33062

Vice President

Name Role Address
Fanelli, Frank Vice President 2601 NE 14 STREET, Apt 123 POMPANO BEACH, FL 33062

Secretary

Name Role Address
Xomara, Caruso Secretary 2601 NE 14 STREET, Apt 333 POMPANO BCH, FL 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 2601 N E 14TH STREET, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 McGregor, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2601 ne 14th st cswy, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 2601 N E 14TH STREET, POMPANO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State