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 |
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 | - |
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 | - | - |
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