Search icon

FLAMINGO GARDENS - PHASE TWO LAKE MAINTENANCE ASSOCIATION, INC.

Company Details

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

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

President

Name Role Address
BRESLIN, MICHAEL President 5120 SW 117 WAY, COOPER CITY, FL 33330

Secretary

Name Role Address
Salazar, Robert Secretary 5071 SW 119th Avenue, COOPER CITY, FL 33330

Vice President

Name Role Address
Edmunds, Sean Vice President 11970 SW 49th Court, Cooper City, FL 33330

Treasurer

Name Role Address
Breslin, Michael Treasurer 5120 SW 117 WAY, COOPER CITY, FL 33330

Events

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

Documents

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