Entity Name: | USNEE GARDENS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 May 1971 (54 years ago) |
Document Number: | 720889 |
FEI/EIN Number | 59-1446322 |
Address: | 8201 Peters Rd, Suite 1000, Plantation, FL 33324 |
Mail Address: | 8201 Peters Rd, Suite 1000, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PIERRE GRANGER & ASSOCIATES INC. | Agent |
Name | Role | Address |
---|---|---|
Archambault, Alain | First Vice president | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Gosselin, Pierre | President | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Butcher, Steven | Second Vice president | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Laporte, Luc | Secretary | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Paquet, Gerald | Treasurer | 8201 Peters Rd, Suite 1000 Plantation, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 8201 Peters Rd, Suite 1000, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 8201 Peters Rd, Suite 1000, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Pierre Granger & Associates, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 8201 Peters Rd, Suite 1000, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State