Search icon

NARCISSUS GARDENS CONDOMINIUM, INC.

Company Details

Entity Name: NARCISSUS GARDENS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1372611
Mail Address: 5100 W Copans Rd, Suite 410, Margate, FL 33063
Address: 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FYVE PROPERTY MANAGEMENT INC Agent 5100 W Copans Rd, Suite 410, Margate, FL 33063

Treasurer

Name Role Address
Laurila, Robert Treasurer 5151 W. Oakland Park Blvd., 204 Lauderdale Lakes, FL 33313

Vice President

Name Role Address
Paul-Albert, Clavet Vice President 5151 W. Oakland Park Blvd., 212 Lauderdale Lakes, FL 33313
Yvon, Fournier Vice President 5151 W. Oakland Park Blvd., 108 Lauderdale Lakes, FL 33313

President

Name Role Address
SONNENSCHEIN, GEORGINE President 5151 W. Oakland Park Blvd., 209 Lauderdale Lakes, FL 33313

Secretary

Name Role Address
Hilareguy, Nicole Secretary 5151 W. Oakland Park Blvd., 201 Lauderdale Lakes, FL 33313

2nd Treasurer

Name Role Address
Jacques, Alain 2nd Treasurer 5151 W. Oakland Park Blvd., 204 Lauderdale Lakes, FL 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-02-14 5151 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 5100 W Copans Rd, Suite 410, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 FYVE PROPERTY MANAGEMENT INC No data
REINSTATEMENT 2002-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

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: 06 Feb 2025

Sources: Florida Department of State