Search icon

IRVINGTON GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: IRVINGTON GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Sep 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2013 (12 years ago)
Document Number: 754323
FEI/EIN Number 59-2065154
Address: 860 NE 12TH AVE, HALLANDALE, FL 33009
Mail Address: 860 NE 12TH AVE, HALLANDALE, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

President

Name Role Address
DiFruscia, Sonia President 860 NE 12th Ave, Hallandale Beach, FL 33009

Secretary

Name Role Address
Morgenstein, Dvora Secretary 860 NE 12th Ave, Hallandale Beach, FL 33009

Vice President

Name Role Address
Pridlides Rumore, Stephenie Vice President 860 NE 12th Ave, Hallandale Beach, FL 33009

Treasurer

Name Role Address
Garcia, Catherine Treasurer 860 NE 12th Ave, Hallandale Beach, FL 33009

Director

Name Role Address
Sharoiko, Marina Director 860 NE 12th Ave, Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-05 WASSERSTEIN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 301 YAMATO RD STE 2199, BOCA RATON, FL 33431 No data
AMENDMENT 2013-08-02 No data No data
AMENDMENT 2012-12-10 No data No data
AMENDMENT 2010-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 860 NE 12TH AVE, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2009-04-16 860 NE 12TH AVE, HALLANDALE, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-07-20
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-03-03
Reg. Agent Change 2019-06-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State