Search icon

PARK SOUTH TEN, INC. A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: PARK SOUTH TEN, INC. A CONDOMINIUM
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: 27 Mar 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: 716275
FEI/EIN Number 591319750

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

Address: 1280 N. W. 43RD AVENUE, LAUDERHILL, FL, 33313
Mail Address: C/O Phoenix Management Services, Inc., 4800 N State Road Seven, Lauderdale Lakes, FL, 33319, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bandoo Enid President 1280 NW 43RD AVE, LAUDERHILL, FL, 33313
Bailey Phillip Secretary 1280 NW 43RD AVE APT, LAUDERHILL, FL, 33313
Dukie Keith Director 1280 N. W. 43RD AVENUE, LAUDERHILL, FL, 33313
Duperier Claude Treasurer 1280 NW 43 Avenue, Lauderhill, FL, 33313
Brunet Gilbert Director 1280 NW 43 Avenue, Lauderhill, FL, 33313
Pierre Gerard Director 1280 N. W. 43RD AVENUE, LAUDERHILL, FL, 33313
PHOENIX MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 C/O Phoenix Management Services, Inc., 4800 N State Road Seven, Suite #105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Phoenix Management Services, Inc. -
CHANGE OF MAILING ADDRESS 2022-04-28 1280 N. W. 43RD AVENUE, LAUDERHILL, FL 33313 -
REINSTATEMENT 2019-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State