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 |
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 |
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 | - | - |
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