Search icon

GREENGLADES CONDOMINIUM ASSOCIATION "I", INC. - Florida Company Profile

Company Details

Entity Name: GREENGLADES CONDOMINIUM ASSOCIATION "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: 06 Apr 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1984 (40 years ago)
Document Number: 735483
FEI/EIN Number 650783933

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

Address: c/o FYVE Property Management, 5100 W. Copans Rd, Margate, FL, 33063, US
Mail Address: c/o FYVE Property Management, 5100 W. Copans Rd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alandt Margaret President c/o FYVE Property Management, Margate, FL, 33063
LaFreniere Jeff Director c/o FYVE Property Management, Margate, FL, 33063
Desrosier Rachel Treasurer c/o FYVE Property Management, Margate, FL, 33063
Perez Margie Director c/o FYVE Property Management, Margate, FL, 33063
Williamson Leanore Director c/o FYVE Property Management, Margate, FL, 33063
Kaye, Bender & Rembaum Agent 1200 Park Central Blvd. South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 c/o FYVE Property Management, 5100 W. Copans Rd, Suite 410, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-04-10 c/o FYVE Property Management, 5100 W. Copans Rd, Suite 410, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1200 Park Central Blvd. South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Kaye, Bender & Rembaum -
REINSTATEMENT 1984-12-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1983-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State