Search icon

GARNET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARNET CONDOMINIUM ASSOCIATION, 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: 21 Aug 1972 (53 years ago)
Document Number: 724155
FEI/EIN Number 591540695

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

Address: 4270 NW 40th Street, Lauderdale Lakes, FL, 33319, US
Mail Address: c/o Phoenix Management Services, 4800 N State Rd 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSARI CARLO Director c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
Ryan Kathleen Secretary c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
PEAR BARRY Director c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
PIETRANTONIO DOMENICO Vice President c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
SCHMITT HAROLD President C/O PHOENIX MANAGEMENT SERVICES,INC., LAUDERDALE LAKES, FL, 33319
SBROCCA-FERRAR LUCIA Treasurer C/O PHOENIX MANAGEMENT SERVICES, INC., LAUDERDALE LAKES, FL, 33319
PHOENIX MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4270 NW 40th Street, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-04-26 4270 NW 40th Street, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Phoenix Management Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 4800 N State Rd 7, Ste 105, Lauderdale Lakes, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State