Entity Name: | SUZANNE GARDEN APARTMENTS CONDOMINIUM, 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: | 22 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | 746386 |
FEI/EIN Number |
591972396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 Monroe St., Hollywood, FL, 33020, US |
Mail Address: | 2225 Monroe St., Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Agudelo Myriam | President | 2225 Monroe St., Hollywood, FL, 33020 |
Bouchard Philip | Vice President | 2225 Monroe St., Hollywood, FL, 33020 |
Suarez Erodita | Secretary | 2225 Monroe St., Hollywood, FL, 33020 |
Agudelo Myriam | Agent | 2225 Monroe St., Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-25 | 2225 Monroe St., A1, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-25 | 2225 Monroe St., A1, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-25 | Agudelo, Myriam | - |
CHANGE OF MAILING ADDRESS | 2022-08-25 | 2225 Monroe St., A1, Hollywood, FL 33020 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2008-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1995-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2023-05-21 |
ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State