Search icon

WALNUT GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WALNUT GARDENS 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: 07 Apr 1973 (52 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2009 (16 years ago)
Document Number: 726043
FEI/EIN Number 591584288

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

Mail Address: 8201 Peters Rd, Plantation, FL, 33324, US
Address: 4700 NW 35th Street, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giroux Claire Vice President 8201 Peters Rd, Plantation, FL, 33324
Forgues Mario President 8201 Peters Rd, Plantation, FL, 33324
Bellerose Claude Treasurer 8201 Peters Rd, Plantation, FL, 33324
Lapointe Marie-France Secretary 8201 Peters Rd, Plantation, FL, 33324
Caron Paul Director 8201 Peters Rd, Plantation, FL, 33324
PIERRE GRANGER & ASSOCIATES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-12 4700 NW 35th Street, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 8201 Peters Rd, suite 1000, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Pierre Granger & Associates, Inc -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 4700 NW 35th Street, Lauderdale Lakes, FL 33319 -
AMENDMENT AND NAME CHANGE 2009-03-09 WALNUT GARDENS CONDOMINIUM ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 2008-08-19 HAWAIIAN GARDENS, PHASE 8, CONDOMINIUM ASSOCIATION INC. -
REINSTATEMENT 2008-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

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 2019-03-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State