Search icon

BROOKFIELD GARDENS NORTH NO. 1 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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