Entity Name: | GIARDINO VILLAGE 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: | 17 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2015 (9 years ago) |
Document Number: | N93000005182 |
FEI/EIN Number |
650478757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Property Management, 6131B Lak, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
Mail Address: | c/o Phoenix Property Management, 6131B Lak, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Teschner Andrew | President | 6131B LAKE WORTH RD., Greenacres, FL, 33463 |
Trager Howard | Director | 6131B Lake Worth Road, Greenacres, FL, 33463 |
Luchese Tom | Vice President | 6131B LAKE WORTH RD., Greenacres, FL, 33463 |
Olson Janice | Secretary | 6131B LAKE WORTH RD., Greenacres, FL, 33463 |
Gillyard Samantha | Treasurer | 6131B Lake Worth, Greenacres, FL, 33463 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | c/o Phoenix Property Management, 6131B Lake Worth Rd., 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | c/o Phoenix Property Management, 6131B Lake Worth Rd., 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 1200 Park Central Blvd. South, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2015-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2004-04-30 | - | - |
REINSTATEMENT | 2002-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-04-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State