Search icon

GARDENIA PARK HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GARDENIA PARK HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2019 (5 years ago)
Document Number: N19000012933
FEI/EIN Number 85-4151749
Address: c/o Next Generation Management Services, 13790 NW 4th St., Sunrise, FL, 33325, US
Mail Address: c/o Next Generation Management Services, 13790 NW 4th St., Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PEYTON BOLIN, PL Agent

President

Name Role Address
Rothlis Shawn S President c/o Next Generation Management Services, Sunrise, FL, 33325

Vice President

Name Role Address
Lanata Paul Jr. Vice President c/o Next Generation Management Services, Sunrise, FL, 33325

Secretary

Name Role Address
Khoshnood Camren Secretary c/o Next Generation Management Services, Sunrise, FL, 33325

Director

Name Role Address
Outerbridge Alexandra Director c/o Next Generation Management Services, Sunrise, FL, 33325

Treasurer

Name Role Address
Schmiedel Edward Treasurer c/o Next Generation Management Services, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2025-01-09 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 3343 W COMMERCIAL, Suite 100, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2024-08-19 PEYTON BOLIN, PL No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-18 3343 W COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-04-06 3343 W COMMERCIAL, Suite 100, Fort Lauderdale, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
Reg. Agent Change 2024-08-19
ANNUAL REPORT 2024-06-13
Reg. Agent Change 2024-02-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-17
Domestic Non-Profit 2019-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State