Search icon

FIORE AT THE GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FIORE AT THE GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2006 (19 years ago)
Document Number: N05000006824
FEI/EIN Number 900292187
Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Address: 100 Myrtlewood Drive, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Sajdera Christopher APLLC Agent 200 E Palmetto Park Road #103, Boca Raton, FL, 33432

President

Name Role Address
Sterlacci George President 100 Myrtlewood Drive, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
Finkelstein Stephanie Vice President 100 Myrtlewood Drive, Palm Beach Gardens, FL, 33418

Treasurer

Name Role Address
Juhasz John Treasurer 100 Myrtlewood Drive, Palm Beach Gardens, FL, 33418

Director

Name Role Address
Frobose Trevor Director 100 Myrtlewood Drive, Palm Beach Gardens, FL, 33418
Clancy Brian Director 100 Myrtlewood Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-02 100 Myrtlewood Drive, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 200 E Palmetto Park Road #103, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 100 Myrtlewood Drive, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2017-03-23 Sajdera, Christopher A, PLLC No data
AMENDMENT 2006-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State