Entity Name: | PETUNIA GARDENS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Mar 1970 (55 years ago) |
Document Number: | 718228 |
FEI/EIN Number | 59-1372607 |
Mail Address: | 8201 Peters Rd, Suite 1000, Plantation, FL 33324 |
Address: | 5171 W. Oakland Park Blvd., Lauderdale Lakes, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PIERRE GRANGER & ASSOCIATES INC. | Agent |
Name | Role | Address |
---|---|---|
Grandmaitre, Mario | Treasurer | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Avoine, Renald | Secretary | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Jacques, Denis | Director | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Battani, Anthony | Director | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Champagne, Serge | President | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-28 | 5171 W. Oakland Park Blvd., Lauderdale Lakes, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-28 | Pierre Granger & Associates, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-28 | 8201 Peters Rd, Suite 1000, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 5171 W. Oakland Park Blvd., Lauderdale Lakes, FL 33319 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-05-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-10-28 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State