Entity Name: | FLAMINGO GARDENS - PHASE TWO LAKE MAINTENANCE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Jul 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2012 (12 years ago) |
Document Number: | 769236 |
FEI/EIN Number | 59-2616924 |
Address: | 5120 SW 117 WAY, COOPER CITY, FL 33330 |
Mail Address: | 5120 SW 117 WAY, COOPER CITY, FL 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BROUGH, CHADROW & LEVINE, P.A. | Agent |
Name | Role | Address |
---|---|---|
BRESLIN, MICHAEL | President | 5120 SW 117 WAY, COOPER CITY, FL 33330 |
Name | Role | Address |
---|---|---|
Salazar, Robert | Secretary | 5071 SW 119th Avenue, COOPER CITY, FL 33330 |
Name | Role | Address |
---|---|---|
Edmunds, Sean | Vice President | 11970 SW 49th Court, Cooper City, FL 33330 |
Name | Role | Address |
---|---|---|
Breslin, Michael | Treasurer | 5120 SW 117 WAY, COOPER CITY, FL 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-06-17 | BROUGH, CHADROW & LEVINE, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-17 | 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-05 | 5120 SW 117 WAY, COOPER CITY, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-05 | 5120 SW 117 WAY, COOPER CITY, FL 33330 | No data |
AMENDMENT | 2012-11-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
Reg. Agent Change | 2019-06-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State