Search icon

PARADISE GARDENS IV, INC. A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: PARADISE GARDENS IV, 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: 09 Jan 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2001 (24 years ago)
Document Number: 717854
FEI/EIN Number 591381632

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

Mail Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
Address: 2200 TAYLOR STREET., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Tania Treasurer c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Tully Daniel Vice President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Bharath Rochelle Secretary c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Ivgi Avi Director c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Richardson Skip Agent c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025
Hall Michael President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Richardson, Skip -
CHANGE OF MAILING ADDRESS 2023-11-02 2200 TAYLOR STREET., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-24 2200 TAYLOR STREET., HOLLYWOOD, FL 33020 -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-11-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State