GARDEN VIEW APTS., INC. - Florida Company Profile

Entity Name: | GARDEN VIEW APTS., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Nov 1984 (41 years ago) |
Document Number: | N05971 |
FEI/EIN Number | 650035868 |
Mail Address: | C/O MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL, 33306, US |
Address: | 520 ORTON AVE, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacDonald Patricia | Treasurer | C/O MG Property Management, Fort Lauderdale, FL, 33306 |
PUOPOLO STEVE | President | C/O MG Property Management, Fort Lauderdale, FL, 33306 |
Evans Cheri | Secretary | C/O MG Property Management, Fort Lauderdale, FL, 33306 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-26 | 520 ORTON AVE, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-26 | MG Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 3049 North Federal Highway, Fort Lauderdale, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 520 ORTON AVE, FT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-30 |
Reg. Agent Change | 2019-09-23 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2018-02-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State