Search icon

PETUNIA GARDENS CONDOMINIUM, INC.

Company Details

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

Agent

Name Role
PIERRE GRANGER & ASSOCIATES INC. Agent

Treasurer

Name Role Address
Grandmaitre, Mario Treasurer 8201 Peters Rd, Suite 1000 Plantation, FL 33324

Secretary

Name Role Address
Avoine, Renald Secretary 8201 Peters Rd, Suite 1000 Plantation, FL 33324

Director

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

President

Name Role Address
Champagne, Serge President 8201 Peters Rd, Suite 1000 Plantation, FL 33324

Events

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

Documents

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