Search icon

NARCISSUS GARDENS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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