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 |
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 |
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 | - | - |
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