Entity Name: | PLANTATION FRENCH QUARTER CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Sep 2009 (15 years ago) |
Document Number: | N09000008661 |
FEI/EIN Number | 364661767 |
Address: | 408 NW 70TH AVE, PLANTATION, FL, 33317, US |
Mail Address: | 408 NW 70TH AVE, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAW OFFICES OF LEE H. BALLARD, P.A. | Agent |
Name | Role | Address |
---|---|---|
LEBRON CAROL | President | 408 NW 70TH AVE, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
Cigalotti Sandra | Vice President | 408 NW 70TH AVE, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
LAWSON KIMBERLY | Secretary | 408 NW 70TH AVE, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
ATRIA JOSEPH | Treasurer | 408 NW 70TH AVE, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
PRUSINSKI WILLIAM | Director | 408 NW 70TH AVE, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000077785 | FENCH QUARTER RECRECATION CENTER | EXPIRED | 2013-08-05 | 2018-12-31 | No data | C/O RICK PETERSON, P.A., CPA, 10620 GRIFIN ROAD, B206, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 408 NW 70TH AVE, PLANTATION, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 408 NW 70TH AVE, PLANTATION, FL 33317 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | LAW OFFICES OF LEE H. BALLARD, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-05 | 10100 W SAMPLE ROAD, THIRD FLOOR, CORAL SPRINGS, FL 33065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-06-14 |
Reg. Agent Change | 2018-12-05 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State