Entity Name: | GARDEN PATIO VILLAS II 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: | 28 Oct 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2020 (5 years ago) |
Document Number: | 740648 |
FEI/EIN Number |
591804003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 ROCK ISLAND RD., MARGATE, FL, 33063, US |
Mail Address: | 510 ROCK ISLAND RD., BOX #8, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guzman Sergio | President | 560 N Rock Island Rd, Margate, FL, 33063 |
Walker Bea | Vice President | 510 ROCK ISLAND RD #4, MARGATE, FL, 33063 |
Pierre Diana | Treasurer | 510 N Rock Island Rd, Margate, FL, 33063 |
Guevara Abdy | Secretary | 510 N Rock Island Rd, Margate, FL, 33063 |
Guzman Sergio | Agent | 560 N Rock Island Rd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 560 N Rock Island Rd, #5, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-19 | Guzman, Sergio | - |
REINSTATEMENT | 2020-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-25 | 500 ROCK ISLAND RD., MARGATE, FL 33063 | - |
REINSTATEMENT | 2011-03-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-25 | 500 ROCK ISLAND RD., MARGATE, FL 33063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-04-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State