Search icon

PROVINCIAL GARDEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROVINCIAL GARDEN CONDOMINIUM 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: 15 Jan 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Aug 2014 (11 years ago)
Document Number: N46860
FEI/EIN Number 591854415

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

Address: 542 Wilson Rd, crownsville, MD, 21032, US
Mail Address: 542 Wilson Rd, crownsville, MD, 21032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARISOL Treasurer 173 Carlton Terrace, Teaneck, NJ, 07666
SCHIEK ROBERT J Vice President 6005 Midnight Pass Road S3, SARASOTA, FL, 34242
BERRY ELIZABETH V President 542 WILSON ROAD, CROWNSVILLE, MD, 21032
NESLUND JENNIFER Director 2N 122 Mulhern Drive, Elburn, IL, 60119
STARCHER LINDA Secretary 1749 Loma Linda Street, SARASOTA, FL, 34239
BERRY ELIZABETH V Agent 6005 MIDNIGHT PASS RD. #N-12, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 542 Wilson Rd, crownsville, MD 21032 -
CHANGE OF MAILING ADDRESS 2023-03-24 542 Wilson Rd, crownsville, MD 21032 -
REGISTERED AGENT NAME CHANGED 2023-01-31 BERRY, ELIZABETH V -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 6005 MIDNIGHT PASS RD. #N-12, SARASOTA, FL 34242 -
AMENDMENT AND NAME CHANGE 2014-08-08 PROVINCIAL GARDEN CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1992-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State