Entity Name: | PARK SIDE MANOR "C" 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: | 10 Jul 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2020 (5 years ago) |
Document Number: | 733266 |
FEI/EIN Number |
591320357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 S. W. 11TH AVE., HALLANDALE, FL, 33009 |
Mail Address: | C/O SAVITRI RAMPAL, 7840 SILVERADO CT, DAVIE, FL, 33024 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMPAL SAVITRI | Treasurer | 7840 SILVERADO CT., HOLLYWOOD, FL, 330248374 |
Shariff Gannim | Vice President | 14364 S Royal Cove Cir, Davie, FL, 33326 |
RAMPAL SAVITRI | Agent | 7840 SILVERADO CT, DAVIE, FL, 33024 |
BUSGITH VIDAWANTIE | President | 6713 NW 58 Street, Tamarac, FL, 33321 |
Medina Rony | Director | 2705 NW 200 TERRACE, MIAMI GARDEN, FL, 33056 |
Coto Linda | Director | 3900 NW 79th Ave, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-31 | RAMPAL, SAVITRI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2005-06-02 | 250 S. W. 11TH AVE., HALLANDALE, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-02 | 7840 SILVERADO CT, DAVIE, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 1975-12-31 | 250 S. W. 11TH AVE., HALLANDALE, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-10 |
REINSTATEMENT | 2020-10-31 |
ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State