Entity Name: | BROOKFIELD GARDENS CONDOMINIUM THREE, 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: | 19 Dec 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2013 (12 years ago) |
Document Number: | 728488 |
FEI/EIN Number |
591629682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE EIGHTH STREET, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 411 SE EIGHTH STREET, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOREK MARGIE | Secretary | 411 SE 8TH ST, DEERFIELD BEACH, FL, 33411 |
POPE LORI | Treasurer | 1000 SCOTIA DR 404, HYPOLUXO, FL, 33462 |
CINICOLA EUGENE | President | 8862 THAMES RIVER DR, BOCA RATON, FL, 33433 |
CARVALHO MARCOS | Vice President | 495 SE 8TH STREET, Deerfield Beach, FL, 33441 |
CINICOLA EUGENE | Agent | 8862 THAMES RIVER DRIVE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-28 | - | - |
REINSTATEMENT | 2013-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-11 | 411 SE EIGHTH STREET, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-11 | 8862 THAMES RIVER DRIVE, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2013-03-11 | 411 SE EIGHTH STREET, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | CINICOLA, EUGENE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State