Search icon

GARDENS ON MILLENIA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDENS ON MILLENIA 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: 23 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: N15000009260
FEI/EIN Number 81-3352153

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

Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munkov Evgeny President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Kovacic Blaz Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Meran Andrew L Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
McBride Marcy Secretary 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Drapos Linda Secretary 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
STEARNS WEAVER MILLER, PA Agent MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 STEARNS WEAVER MILLER, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-08-08
Domestic Non-Profit 2015-09-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State