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 |
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 |
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 | - | - |
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