Entity Name: | GERANIUM GARDENS CONDOMINIUM, 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: | 22 Apr 1969 (56 years ago) |
Document Number: | 716418 |
FEI/EIN Number |
591372758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5071 W OAKLAND PARK BOULEVARD, LAUDERDALE LAKES, FL, 33313, US |
Mail Address: | c/o CONDO ADVISORS OF FLORIDA LLC, 3800 Inverrary Blvd, Lauderhill, FL, 33319, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWEN SHARNA-KAY | President | c/o CONDO ADVISORS OF FLORIDA LLC, Lauderhill, FL, 33319 |
RICHARDS EMMET | Treasurer | c/o CONDO ADVISORS OF FLORIDA LLC, Lauderhill, FL, 33319 |
DIDATO ANTHONY | Secretary | c/o CONDO ADVISORS OF FLORIDA LLC, Lauderhill, FL, 33319 |
DARRING AL | Vice President | c/o CONDO ADVISORS OF FLORIDA LLC, Lauderhill, FL, 33319 |
MITCHELL COLLETTE | Director | c/o CONDO ADVISORS OF FLORIDA LLC, Lauderhill, FL, 33319 |
Altamirano Alina | Agent | 621 NW 53rd St, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-08 | 5071 W OAKLAND PARK BOULEVARD, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 5071 W OAKLAND PARK BOULEVARD, LAUDERDALE LAKES, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | GLAZER, ERIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 3113 STIRLING ROAD, SUITE 201, FORT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State