Entity Name: | CLOVER GARDENS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 1972 (53 years ago) |
Document Number: | 722774 |
FEI/EIN Number | 59-1510660 |
Mail Address: | 150 S Pine Island Rd, #300, Plantation, FL 33324 |
Address: | 5000 NW 36 Street, Lauderdale Lakes, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AIO REALTY & PROPERTY MANAGEMENT, INC | Agent |
Name | Role | Address |
---|---|---|
Leclerc, Guy | Vice President | 5000 NW 36 Street, #405 Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Schiffano, Giueseppe | Treasurer | 5000 NW 36 St, #608 Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Biggs, Von | President | 5000 NW 36 St, #404 Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Plouffe, Robert | Secretary | 5000 NW 36 St, #601 Lauderdale Lakes, FL 33319 |
Name | Role | Address |
---|---|---|
Larouche, Jacques | Director | 5000 NW 36 St, #504 Lauderdale Lakes, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-28 | 5000 NW 36 Street, Lauderdale Lakes, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-28 | AIO Realty & Property Management, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-28 | 150 S Pine Island Rd, #300, suite 300, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 5000 NW 36 Street, Lauderdale Lakes, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-12-06 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-13 |
AMENDED ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State