Search icon

GARDEN-AIRE VILLAGE SEA HAVEN, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN-AIRE VILLAGE SEA HAVEN, 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: 09 Apr 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: 716337
FEI/EIN Number 591285797

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

Address: 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL, 33062, US
Mail Address: 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibbons Ronni Secretary 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL, 33062
Kelly Jack Vice President 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL, 33062
Fitzgerald Diane L President 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL, 33062
Wandrag Andre Treasurer 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL, 33062
Schwerdt Richard Director 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL, 33062
Otero Manuel Asst 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL, 33062
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-13 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 -
AMENDMENT 2019-06-12 - -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-25 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2000-02-25 2731 N.E. 14TH ST CSWY, POMPANO BEACH, FL 33062 -

Documents

Name Date
Reg. Agent Change 2024-12-13
AMENDED ANNUAL REPORT 2024-07-19
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State