Detail by Officer/Registered Agent Name
Florida Profit Corporation
PASADENA GARDENS INC
Filing Information
235005
59-0931668
04/01/1960
FL
ACTIVE
REINSTATEMENT
10/06/2014
Principal Address
Changed: 04/12/2024
600 Layne Boulevard
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
c/o Premier Association Management
4502 Inverarry Blvd
Lauderhill, FL 33319
4502 Inverarry Blvd
Lauderhill, FL 33319
Changed: 04/12/2024
Registered Agent Name & Address
Valancy & Reed, P.A.
Name Changed: 04/12/2024
Address Changed: 04/12/2024
310 SE 13th Street
Fort Lauderdale, FL 33316
Fort Lauderdale, FL 33316
Name Changed: 04/12/2024
Address Changed: 04/12/2024
Officer/Director Detail
Name & Address
Title President
Eliyahu, Limor
Title Secretary
GANGAROSSA, CHARLES
Title Treasurer
Roy, Daniel
Title VP
PETGRAVE, RICHARD
Title Director
Brandwine, Myron
Title President
Eliyahu, Limor
c/o Premier Association Management
4502 Inverarry Blvd
Lauderhill, FL 33319
4502 Inverarry Blvd
Lauderhill, FL 33319
Title Secretary
GANGAROSSA, CHARLES
c/o Premier Association Management
4502 Inverarry Blvd
Lauderhill, FL 33319
4502 Inverarry Blvd
Lauderhill, FL 33319
Title Treasurer
Roy, Daniel
c/o Premier Association Management
4502 Inverarry Blvd
Lauderhill, FL 33319
4502 Inverarry Blvd
Lauderhill, FL 33319
Title VP
PETGRAVE, RICHARD
c/o Premier Association Management
4502 Inverarry Blvd
Lauderhill, FL 33319
4502 Inverarry Blvd
Lauderhill, FL 33319
Title Director
Brandwine, Myron
c/o Premier Association Management
4502 Inverarry Blvd
Lauderhill, FL 33319
4502 Inverarry Blvd
Lauderhill, FL 33319
Annual Reports
Report Year | Filed Date |
2023 | 03/05/2023 |
2023 | 11/13/2023 |
2024 | 04/12/2024 |
Document Images