Entity Name: | BROOKFIELD GARDENS NORTH NO. 4 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: | 27 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2023 (a year ago) |
Document Number: | 748237 |
FEI/EIN Number |
592019670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Shendell & Associates, P.A., 635 SE 10 Street, Deerfield Beach, FL, 33441, US |
Mail Address: | C/O Shendell & Associates, P.A., 635 SE 10 Street, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ ELIZABETH | President | 708 SE 2ND AVE #426, DEERFIELD BEACH, FL, 33441 |
SILVA SHIRLEY | Secretary | 708 S.E. 2ND AVE, #424, DEERFIELD BEACH, FL, 33441 |
Arroyo Angela | Vice President | 708 SE 2nd Ave., Deerfield Beach, FL, 33441 |
Shendell Larry | Agent | C/O Shendell & Associates, P.A., Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-01 | C/O Shendell & Associates, P.A., 635 SE 10 Street, Suite 635A, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2023-12-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-01 | C/O Shendell & Associates, P.A., 635 SE 10 Street, Suite 635A, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-01 | Shendell, Larry | - |
CHANGE OF MAILING ADDRESS | 2023-12-01 | C/O Shendell & Associates, P.A., 635 SE 10 Street, Suite 635A, Deerfield Beach, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 1991-06-27 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1983-12-15 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-12-01 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-12-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State