Search icon

FICUS GARDENS CONDOMINIUM, INC.

Company Details

Entity Name: FICUS GARDENS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1972 (53 years ago)
Document Number: 722775
FEI/EIN Number 59-1510665
Mail Address: 150 S Pine Island Rd, 300, Plantation, FL 33324
Address: 3530 NW 52nd Avenue, Lauderdale Lakes, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AIO Realty & Property Mgmt Agent 150 S Pine Island Rd, 300, Plantation, FL 33324

Vice President

Name Role Address
Cyr, Jean-Pierre Vice President 3530 NW 52nd Avenue, 407 Lauderdale Lakes, FL 33319

President

Name Role Address
Celini, Ugo President 3530 NW 52nd Avenue, 411 Lauderdale Lakes, FL 33319

Director

Name Role Address
Hasandras, George Director 3530 NW 52nd Avenue, 406 Lauderdale Lakes, FL 33319
Morys, Jadwiga Director 3530 NW 52nd Avenue, 512 Lauderdale Lakes, FL 33319

Secretary

Name Role Address
Lemay, Jean Secretary 3530 NW 52nd Avenue, 605 Lauderdale Lakes, FL 33319

Treasurer

Name Role Address
Lemay, Jean Treasurer 3530 NW 52nd Avenue, 605 Lauderdale Lakes, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-06 3530 NW 52nd Avenue, Lauderdale Lakes, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2022-05-06 AIO Realty & Property Mgmt No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 150 S Pine Island Rd, 300, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 3530 NW 52nd Avenue, Lauderdale Lakes, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-02-28
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State