Entity Name: | VINE GARDENS CONDOMINIUM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Apr 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2009 (16 years ago) |
Document Number: | 726035 |
FEI/EIN Number | 59-1584287 |
Mail Address: | 8201 Peters Rd, suite 1000, Plantation, FL 33324 |
Address: | 3401 NW 47th Avenue, Lauderdale Lakes, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PIERRE GRANGER & ASSOCIATES INC. | Agent |
Name | Role | Address |
---|---|---|
Cyr, Pierre | President | 8201 Peters Rd, suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Soucy, Francine | Vice President | 8201 Peters Rd, suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Allard, Richard | Secretary | 8201 Peters Rd, suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Marticotte, Sylvain | Director | 8201 Peters Rd, suite 1000 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Landry , Daniel | Treasurer | 8201 Peters Rd, suite 1000 Plantation, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-12 | 3401 NW 47th Avenue, Lauderdale Lakes, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Pierre Granger & Associates, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 8201 Peters Rd, suite 1000, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 3401 NW 47th Avenue, Lauderdale Lakes, FL 33319 | No data |
REINSTATEMENT | 2009-03-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State