Search icon

DEERFIELD GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DEERFIELD GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: N06000010056
FEI/EIN Number 141985602
Address: 5390 NE 5th Terrace, Deerfield, FL, 33064, US
Mail Address: 5390 NE 5th Terrace, Deerfield, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brecker Charles DEsq. Agent 350 Las Olas Blvd., Fort Lauderdale, FL, 33301

President

Name Role Address
Tress Abraham President 6 Blue Jay Way, Lakewood, NJ, 08701

Vice President

Name Role Address
Schick Simcha S Vice President 13 First Ave., Waterbury, CT, 06710

Secretary

Name Role Address
Kirschner Charles Y Secretary 13 First Ave., Waterbury, CT, 06710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 5390 NE 5th Terrace, Deerfield, FL 33064 No data
CHANGE OF MAILING ADDRESS 2023-05-15 5390 NE 5th Terrace, Deerfield, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2023-05-15 Brecker, Charles D., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 350 Las Olas Blvd., Suite 1750, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2016-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-02-23
Amendment 2014-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State