Entity Name: | FERN 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) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | 716425 |
FEI/EIN Number |
591372762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5061 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313 |
Mail Address: | 10211 W SAMPLE ROAD, SUITE 208, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASSERSTEIN, P.A. | Agent | - |
MASSA FRANCESCO | Director | 10211 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
BAKER ALICIA | Treasurer | 10211 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
WATTS TIMOTHY | Vice President | 10211 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
NUNEZ JACQUELINE | Secretary | 10211 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
CHARBONNEAU GILLES | President | 10211 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-03 | 5061 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2015-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-31 | 5061 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-25 |
Reg. Agent Change | 2022-03-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State