Entity Name: | BROOKFIELD GARDENS CONDOMINIUM ONE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Apr 1972 (53 years ago) |
Document Number: | 723158 |
FEI/EIN Number |
591525050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 S E 8TH STREET, -, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 501 S E 8TH STREET, -, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINICOLA GENE | President | 475 SE 8 STREET #117, DEERFIELD BEACH, FL, 33441 |
CARAVALHO MARCOS | Vice President | 495 SE 8TH STREET, DEERFIELD BEACH, FL, 33441 |
POPE LORI | Treasurer | 410 N Federal Hwy, Deerfield Beach, FL, 33443 |
CINICOLA GENE | Agent | 475 S.E. 8TH STREET, DEERFIELD BCH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-07 | 475 S.E. 8TH STREET, unit 119, DEERFIELD BCH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | CINICOLA, GENE | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-06-08 | 501 S E 8TH STREET, -, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 1987-06-08 | 501 S E 8TH STREET, -, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State