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 |
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 |
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 | - | - |
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