Entity Name: | GARDEN LAND PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2020 (5 years ago) |
Document Number: | N06000011855 |
FEI/EIN Number | 205927093 |
Address: | 4971 Le Chalet Blvd, Boynton Beach, FL, 33436, US |
Mail Address: | 4971 Le Chalet Blvd, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPA JOHN | Agent | 4971 Le Chalet Blvd, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
PAPA JOHN | Director | 12404 COCONUT ROW RD, PALM BEACH GARDENS, FL, 33410 |
MALDONADO EDWIN W | Director | 1211 CREEKSIDE DR, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4971 Le Chalet Blvd, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4971 Le Chalet Blvd, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4971 Le Chalet Blvd, Boynton Beach, FL 33436 | No data |
AMENDMENT | 2020-03-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | PAPA, JOHN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-03-23 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State