Search icon

FOURTH GULFSTREAM GARDEN APARTMENTS CONDOMINIUM, INC.

Company Details

Entity Name: FOURTH GULFSTREAM GARDEN APARTMENTS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (6 months ago)
Document Number: N02000000751
FEI/EIN Number 591434816
Address: 410 SE 2nd St,, Hallandale Bch, FL, 33009, US
Mail Address: 8181 W. Broward Blvd, Plantation, FL, 33324, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Shir Guy M Agent 2295 NW CORPORATE BOULEVARD, BOCA RATON, FL, 33431

Treasurer

Name Role Address
CHARRIERE ROBERT S Treasurer 12485 sw 137 ave, Miami, FL, 33196

Secretary

Name Role Address
WEISS DOROTHY J Secretary 12485 SW 137 Ave, Miami, FL, 33196

President

Name Role Address
MEDINA MARIA President 12485 SW 137 Ave, Miami, FL, 33196

Director

Name Role Address
Bresky Aliza Director 12485 SW 137 Ave, Miami, FL, 33196

Vice President

Name Role Address
MAVROMATIS MIKE Vice President 410 SE 2ND ST, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 410 SE 2nd St,, 4th Fl office, Hallandale Bch, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-09-20 410 SE 2nd St,, 4th Fl office, Hallandale Bch, FL 33009 No data
AMENDMENT 2024-08-16 No data No data
AMENDMENT 2024-05-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 2295 NW CORPORATE BOULEVARD, SUITE 140, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Shir, Guy M. No data

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-12-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State