Search icon

CLOVER GARDENS CONDOMINIUM, INC.

Company Details

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

Agent

Name Role
AIO REALTY & PROPERTY MANAGEMENT, INC Agent

Vice President

Name Role Address
Leclerc, Guy Vice President 5000 NW 36 Street, #405 Lauderdale Lakes, FL 33319

Treasurer

Name Role Address
Schiffano, Giueseppe Treasurer 5000 NW 36 St, #608 Lauderdale Lakes, FL 33319

President

Name Role Address
Biggs, Von President 5000 NW 36 St, #404 Lauderdale Lakes, FL 33319

Secretary

Name Role Address
Plouffe, Robert Secretary 5000 NW 36 St, #601 Lauderdale Lakes, FL 33319

Director

Name Role Address
Larouche, Jacques Director 5000 NW 36 St, #504 Lauderdale Lakes, FL 33319

Events

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

Documents

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