Search icon

INVERRARY GARDENS CONDOMINIUM I ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: INVERRARY GARDENS CONDOMINIUM I 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: 02 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2002 (22 years ago)
Document Number: N12310
FEI/EIN Number 592545874

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

Address: C/O Prime Property Management, 4222 Inverrary Blvd., Lauderhill, FL, 33319, US
Mail Address: C/O Prime Property Management, 4222 Inverrary Blvd., Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYNTON SCOTT M President C/O Prime Property Management, Lauderhill, FL, 33319
CARR AARON Vice President 4222 Inverrary Blvd, Lauderhill, FL, 33319
SAHAKYAN LARISSA Treasurer C/O Prime Property Management, Lauderhill, FL, 33319
ESTEVEZ MATTHEW Agent C/O Prime Property Management, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 C/O Prime Property Management, 4222 Inverrary Blvd., SUITE MGR, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-05-07 C/O Prime Property Management, 4222 Inverrary Blvd., SUITE MGR, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-07 C/O Prime Property Management, 4222 Inverrary Blvd., SUITE MGR, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2019-04-07 ESTEVEZ, MATTHEW -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State