Search icon

GARDENIA TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDENIA TERRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: N08000006175
FEI/EIN Number 611574829

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9000 Sheridan Street #166, Pembroke Pines, FL, 33024, US
Mail Address: 9000 Sheridan Street #166, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caske Scott President 2330 NE 36TH STREET #8, LIGHTHOUSE POINT, FL, 33064
LEMERISE GARY Vice President 2330 NE 36TH STREET #2, LIGHTHOUSE POINT, FL, 33064
HIGGINS JACKIE Director 2330 NE 36TH STREET #10, LIGHTHOUSE POINT, FL, 33064
SCELFO KRISTINE Treasurer 2330 NE 36TH STREET, LIGHTHOUSE POINT, FL, 33064
ESPERANZA GRAVERAN Secretary 2330 NE 36TH STREET, LIGHTHOUSE POINT, FL, 33064
USA MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 9000 Sheridan Street #166, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-09-18 9000 Sheridan Street #166, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2021-04-29 USA Management -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 19925 NE 10TH PLACE WAY, MIAMI, FL 33179 -
REINSTATEMENT 2018-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-03-16
REINSTATEMENT 2018-03-01
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State