Search icon

BROOKFIELD GARDENS NORTH NO. 4 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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