Search icon

THE GREENS OF INVERRARY CONDOMINIUM ASSOCIATION PHASE I, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENS OF INVERRARY CONDOMINIUM ASSOCIATION PHASE I, 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: 16 May 1973 (52 years ago)
Document Number: 726415
FEI/EIN Number 591512682

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

Mail Address: 4800 N. State Road 7, Lauderdale Lakes, FL, 33319, US
Address: 4800 N, State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beharrie Edna Director 4800 N, State Road 7, Lauderdale Lakes, FL, 33319
ANDERSON MARY J Director 4800 N. State Road 7, Lauderdale Lakes, FL, 33319
Grey Karen Director 4800 N. State Road 7, Lauderdale Lakes, FL, 33319
Visconti Edward Secretary 4800 N. State Road 7, Lauderdale Lakes, FL, 33319
O'Sullivan Michael President 4800 N. State Road 7, Lauderdale Lakes, FL, 33319
Bruce Rose Treasurer 4800 N. State Road 7, Lauderdale Lakes, FL, 33319
RANDALL K. ROGER & ASSOCIATES, PA Agent 621 NW 53rd Street, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 RANDALL K. ROGER & ASSOCIATES, PA -
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 4800 N, State Road 7, Suite 105, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-08-23 4800 N, State Road 7, Suite 105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 621 NW 53rd Street, Suite 300, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State