Search icon

GARDEN-AIRE VILLAGE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN-AIRE VILLAGE SOUTH, 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: 07 Oct 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: 715370
FEI/EIN Number 591260773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2350 NE 14TH STREET CSWY, POMPANO BEACH, FL, 33062, US
Mail Address: C/O Taylor Made Property Management, 524 S Dixie Hwy West, Pompano Beach, FL, 33060, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bor Ellen Director 2350 NE 14 St CSWY, Pompano Beach, FL, 33062
Shields Jan Vice President 2350 NE 14 St CSWY, Pompano Beach, FL, 33062
Jones Dwight Treasurer 2350 NE 14 St CSWY, Pompano Beach, FL, 33062
Bor Ellen President 2350 NE 14 St CSWY, Pompano Beach, FL, 33062
Corsanico David Asst 2350 NE 14 St CSWY, Pompano Beach, FL, 33062
Casale Dawn Marie Secretary 2350 NE 14 St CSWY, Pompano Beach, FL, 33062
Bor Ellen Agent 2350 NE 14TH STREET CSWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 2350 NE 14TH STREET CSWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Bor, Ellen -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 2350 NE 14TH STREET CSWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-04 2350 NE 14TH STREET CSWY, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
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 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State