Search icon

PRESIDENTIAL CONDOMINIUMS OF BROWARD CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PRESIDENTIAL CONDOMINIUMS OF BROWARD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jun 2008 (17 years ago)
Document Number: N05000006188
FEI/EIN Number 203144860
Address: 6635 W Commercial Blvd, 6635 W Commercial Blvd, Tamarac, FL, 33319, US
Mail Address: 6635 W Commercial Blvd, 6635 W Commercial Blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PROPERTY MANAGEMENT PARTNERS, INC. Agent

Vice President

Name Role Address
LaBarre Edward Vice President 6635 W Commercial Blvd, Tamarac, FL, 33319

Secretary

Name Role Address
Guye Phillip Secretary 6635 W Commercial Blvd, Tamarac, FL, 33319

President

Name Role Address
Tanzi Giovanni President 6635 W Commercial Blvd, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6635 W Commercial Blvd, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 No data
CHANGE OF MAILING ADDRESS 2024-04-30 6635 W Commercial Blvd, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6635 W Commercial Blvd, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2020-03-10 Property Management Partners No data
CANCEL ADM DISS/REV 2008-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State