Entity Name: | DEERFIELD BEACH GARDENS CONDOMINIUM ASSOCIATION, 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: | 19 Nov 1968 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | 715588 |
FEI/EIN Number |
591286795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
de Costa Tereza Cristin | President | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Levesque Linda | Secretary | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Wilcox Margaux | Vice President | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Amorim Jackie | Treasurer | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Lanz Victor | Director | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
PEYTON BOLIN, PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-20 | 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-20 | 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-20 | PEYTON BOLIN, PL | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-20 | 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2021-11-22 | - | - |
REINSTATEMENT | 2012-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2011-01-18 | - | - |
REINSTATEMENT | 2011-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-20 |
AMENDED ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
Amendment | 2021-11-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6821828103 | 2020-07-22 | 0455 | PPP | 400 SE 10th Street, DEERFIELD BEACH, FL, 33441-5506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State