Search icon

GIARDINO VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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