Search icon

THE GARDENS AT LAUDERHILL - A CONDOMINIUM, INC.

Company Details

Entity Name: THE GARDENS AT LAUDERHILL - A CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Aug 1973 (51 years ago)
Document Number: 727328
FEI/EIN Number 59-1551986
Address: 4161 NW 26th Street, #100, Lauderhill, FL 33313
Mail Address: C/O Phoenix Management Services, 4800 N. State Road 7, 105, Lauderdale Lakes, FL 33319
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Klein, David, Esq. Agent 5550 Glades Road, Suite 630, Boca Raton, FL 33431

President

Name Role Address
Balthazar, Michael President 4800 N. State Road 7, 105 Lauderdale Lakes, FL 33319

Vice President

Name Role Address
Marie , Cassanova Vice President 4800 N. State Road 7, 105 Lauderdale Lakes, FL 33319

Treasurer

Name Role Address
Forsythe, Greta Treasurer 4800 N. State Road 7, 105 Lauderdale Lakes, FL 33319

Secretary

Name Role Address
RAMCHARITAR, KAMLA Secretary 4800 N. State Road 7, 105 Lauderdale Lakes, FL 33319

Director

Name Role Address
Hammond, Troy Director 4800 N. State Road 7, 105 Lauderdale Lakes, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 4161 NW 26th Street, #100, Lauderhill, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 4161 NW 26th Street, #100, Lauderhill, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2023-02-13 Klein, David, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 5550 Glades Road, Suite 630, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State