Search icon

JONQUIL GARDENS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: JONQUIL GARDENS CONDOMINIUM, 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: 10 Aug 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: 724089
FEI/EIN Number 591459318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3405 NW 48th Avenue, Lauderdale Lakes, FL, 33319, US
Mail Address: CO Pierre Granger & Associates, Inc, 8201 Peters Rd, Plantation, FL, 33324, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERRIAULT FERNAND President CO Pierre Granger & Associates, Inc, Plantation, FL, 33324
QUINTAL RAYMOND Vice President CO Pierre Granger & Associates, Inc, Plantation, FL, 33324
GELINEAU GUY Treasurer CO Pierre Granger & Associates, Inc, Plantation, FL, 33324
GANGOTENA PABLO Director CO Pierre Granger & Associates, Inc, Plantation, FL, 33324
POULIN NORMAN Secretary CO Pierre Granger & Associates, Inc, Plantation, FL, 33324
PIERRE GRANGER & ASSOCIATES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-29 Pierre Granger & Associates Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-29 CO Pierre Granger & Associates, Inc, 8201 Peters Rd, Suite 1000, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-11-29 3405 NW 48th Avenue, Lauderdale Lakes, FL 33319 -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 3405 NW 48th Avenue, Lauderdale Lakes, FL 33319 -
AMENDED AND RESTATEDARTICLES 1999-03-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-29
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State