Entity Name: | ALOHA GARDENS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Mar 1971 (54 years ago) |
Document Number: | 720438 |
FEI/EIN Number | 59-1510651 |
Mail Address: | 150 S Pine Island Rd, #300, Plantation, FL 33324 |
Address: | 5003 N.W. 35th Street, Apt 507, Lauderdale Lakes, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIO Realty & Property Mgmt | Agent | 150 S Pine Island Rd, #300, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Gosselin, Daniel | President | 5003 N.W., 35th Street apt 408 Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Beauregard, Marco | Vice President | 5003 N.W., 35th Street apt 501 Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Gingras, Jacques | Treasurer | 5003 NW 35th St, 601 Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Gingras, Jacques | Secretary | 5003 NW 35th St, 601 Lauderdale Lakes, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-10 | 5003 N.W. 35th Street, Apt 507, Lauderdale Lakes, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-10 | AIO Realty & Property Mgmt | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 150 S Pine Island Rd, #300, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 5003 N.W. 35th Street, Apt 507, Lauderdale Lakes, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State