Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARADISE GARDENS SECTION FOUR MAINTENANCE CORPORATION, INC.

Filing Information
733672 59-1807378 08/18/1975 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/01/2022 NONE
Principal Address
7700 MARGATE BLVD
MARGATE, FL 33063

Changed: 02/19/2008
Mailing Address
7700 MARGATE BLVD
MARGATE, FL 33063

Changed: 02/19/2008
Registered Agent Name & Address Donohoo, John
735 NW 73rd Terrace
Margate, FL 33063

Name Changed: 01/12/2023

Address Changed: 01/12/2023
Officer/Director Detail Name & Address

Title Secretary

Aguilar, Sara
740 NW 75th Terrace
Margate, FL 33063

Title Director

Duff, Melissa Jo
7305 NW 8th Ct.
Margate, FL 33063

Title 1st Vice President

Barone, Anthony
7350 NW 8 Street
Margate, FL 33063

Title Treasurer

Vidyarthi, Arun
7260 NW 7 Ct
Margate, FL 33063

Title Financial Secretary

Vets, Patricia
7300 NW 8 St
Margate, FL 33063

Title Director

Boudwin, Jessie
1055 NW 74 Ave
Margate, FL 33063

Title Director

Tumino, Maria
7860 Margate Blvd
Margate, FL 33063

Title President

Donohoo, John
735 NW 73 Terrace
Margate, FL 33063

Title Director

Shaw, Pam
7235 NW 7 Court
Margate, FL

Title 2nd Vice President

Kemp, Doug
7320 NW 8th Street
Margate, FL 33063

Title Director

Benitez, Vicki
1025 NW 72nd Terrace
Margate, FL 33063

Annual Reports
Report YearFiled Date
2023 01/12/2023
2024 02/02/2024
2024 06/10/2024

Document Images
06/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2024 -- ANNUAL REPORT View image in PDF format
09/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
12/01/2022 -- Amended and Restated Articles View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
09/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
05/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/02/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
09/02/2010 -- Amendment View image in PDF format
02/26/2010 -- Amendment View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- Reg. Agent Change View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- REINSTATEMENT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format