Entity Name: | THISTLE 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: | 07 Apr 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2009 (16 years ago) |
Document Number: | 726036 |
FEI/EIN Number |
591585315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 NW 34th Street, Lauderdale Lakes, FL, 33319, US |
Mail Address: | 8201 Peters Rd, Plantation, FL, 33324, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Verret Serge | Director | 8201 Peters Rd, Plantation, FL, 33324 |
Gagnon Denis | Director | 8201 Peters Rd, Plantation, FL, 33324 |
Fourier Sylvie | President | 8201 Peters Rd, Plantation, FL, 33324 |
Deguire Jean-Paul | Vice President | 8201 Peters Rd, Plantation, FL, 33324 |
Giguere Christian | Director | 8201 Peters Rd, Plantation, FL, 33324 |
PIERRE GRANGER & ASSOCIATES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-12 | 4701 NW 34th Street, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Pierre Granger & Associates, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 8201 Peters Rd, Suite 1000, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 4701 NW 34th Street, Lauderdale Lakes, FL 33319 | - |
REINSTATEMENT | 2009-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-02-26 |
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 | 2019-03-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State