Entity Name: | NARCISSUS 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: | 17 Mar 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2002 (23 years ago) |
Document Number: | 718209 |
FEI/EIN Number |
591372611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5100 W Copans Rd, Margate, FL, 33063, US |
Address: | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laurila Robert | Treasurer | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313 |
Paul-Albert Clavet | Vice President | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313 |
SONNENSCHEIN GEORGINE | President | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313 |
Hilareguy Nicole | Secretary | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313 |
Yvon Fournier | Vice President | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313 |
Jacques Alain | 2nd | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313 |
FYVE PROPERTY MANAGEMENT INC | Agent | 5100 W Copans Rd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 5100 W Copans Rd, Suite 410, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | FYVE PROPERTY MANAGEMENT INC | - |
REINSTATEMENT | 2002-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State