Entity Name: | BROOKFIELD GARDENS NORTH NO. 1 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: | 24 Jan 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | 745696 |
FEI/EIN Number |
592014452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 SE 2nd Ave, Deerfield Beach, FL, 33441, US |
Mail Address: | 635 S.E. 10th St., Deerfield, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jimenez Angela | President | 635 S.E. 10th St., Deerfield Beach, FL, 33441 |
Jimenez Angela | Director | 635 S.E. 10th St., Deerfield Beach, FL, 33441 |
Silva Gilson | Vice President | 635 S.E. 10th St., Deerfield, FL, 33441 |
Moberg Ves | Secretary | 635 S.E. 10th St., Deerfield, FL, 33441 |
Lopez Jose | Treasurer | 635 S.E. 10th St., Deerfield, FL, 33441 |
SHENDELL & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 700 SE 2nd Ave, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 635 S.E. 10th St., 635A, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 700 SE 2nd Ave, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Shendell & Associates, P.A. | - |
REINSTATEMENT | 2023-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 1983-12-27 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2024-02-02 |
REINSTATEMENT | 2023-11-29 |
ANNUAL REPORT | 2022-04-17 |
AMENDED ANNUAL REPORT | 2021-12-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State