Search icon

SAN MATERA THE GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SAN MATERA THE GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2005 (20 years ago)
Document Number: N05000007047
FEI/EIN Number 203147359
Address: 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KONYK & LEMME PLLC Agent

Treasurer

Name Role Address
Darsaklis Konstantinos Treasurer 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
Vranas Angelika President 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
Basha Dukagjin Secretary 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
Saraylian Clint Vice President 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
Robinson Glen Director 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-07 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2024-10-07 KONYK & LEMME PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 140 Intracoastal Pointe Dr, STE 310, Jupiter, FL 33477-5096 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 11910 KEW GARDENS AVE, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State