Search icon

PARK SIDE MANOR "C" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PARK SIDE MANOR "C" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jul 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2020 (4 years ago)
Document Number: 733266
FEI/EIN Number 59-1320357
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

Agent

Name Role Address
RAMPAL, SAVITRI Agent 7840 SILVERADO CT, DAVIE, FL 33024

Treasurer

Name Role Address
RAMPAL, SAVITRI Treasurer 7840 SILVERADO CT., HOLLYWOOD, FL 33024-8374

Director

Name Role Address
Medina, Rony Director 2705 NW 200 TERRACE, MIAMI GARDEN, FL 33056
Coto, Linda Director 3900 NW 79th Ave, Hollywood, FL 33024

President

Name Role Address
BUSGITH, VIDAWANTIE President 6713 NW 58 Street, Tamarac, FL 33321

Vice President

Name Role Address
Shariff, Gannim, Jr. Vice President 14364 S Royal Cove Cir, Davie, FL 33326

Secretary

Name Role Address
Shariff, Gannim, Jr. Secretary 14364 S Royal Cove Cir, Davie, FL 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-31 RAMPAL, SAVITRI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2005-06-02 250 S. W. 11TH AVE., HALLANDALE, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-02 7840 SILVERADO CT, DAVIE, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 1975-12-31 250 S. W. 11TH AVE., HALLANDALE, FL 33009 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State