Search icon

PARADISE GARDENS SECTION III PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE GARDENS SECTION III PROPERTY OWNERS' 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: 27 Dec 2011 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: N11000011761
FEI/EIN Number 300751127

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

Address: C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: C/O BENCHMARK PROPERTY MANAGMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Elsa President 6930 NW 15th Street, MARGATE, FL, 33063
HUOT DANIEL Treasurer 7010 NW 10th Court, MARGATE, FL, 33063
BERACHA LAUREN Vice President 6950 NW 14th Place, MARGATE, FL, 33063
NEUHAUS CRAIG Director 6950 NW 17th Street, MARGATE, FL, 33063
MURPHY BETTY Director 1720 NW 70th Lane, MARGATE, FL, 33063
STAINTON DEBBIE Director 6900 NW 16th Street, MARGATE, FL, 33063
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2015-03-19 C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2015-03-19 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
AMENDED AND RESTATEDARTICLES 2014-02-04 - -
AMENDMENT 2013-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State