Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
YUCCA GARDENS CONDOMINIUM, INC.
Filing Information
720890
59-1446310
05/07/1971
FL
ACTIVE
Principal Address
Changed: 02/14/2024
8201 Peters Rd
Suite 1000
Plantation, FL 33324
Suite 1000
Plantation, FL 33324
Changed: 02/14/2024
Mailing Address
Changed: 02/14/2024
8201 Peters Rd
C/O Pierre Granger & Associates, Inc
Suite 1000
Plantation, FL 33324
C/O Pierre Granger & Associates, Inc
Suite 1000
Plantation, FL 33324
Changed: 02/14/2024
Registered Agent Name & Address
Pierre Granger & Assocciates , Inc
Name Changed: 02/14/2024
Address Changed: 02/14/2024
8201 Peters Rd
Suite 1000
Plantation, FL 33324
Suite 1000
Plantation, FL 33324
Name Changed: 02/14/2024
Address Changed: 02/14/2024
Officer/Director Detail
Name & Address
Title President
Nantel, Pierre
Title Secretary, Treasurer
Langevin, Lise
Title VP
Levesque, Michelle
Title Director
Montminy, Renald
Title Director
Dubin, Louise
Title President
Nantel, Pierre
8201 Peters Rd
Suite 1000
Plantation, FL 33324
Suite 1000
Plantation, FL 33324
Title Secretary, Treasurer
Langevin, Lise
8201 Peters Rd
Suite 1000
Plantation, FL 33324
Suite 1000
Plantation, FL 33324
Title VP
Levesque, Michelle
8201 Peters Rd
Suite 1000
Plantation, FL 33324
Suite 1000
Plantation, FL 33324
Title Director
Montminy, Renald
8201 Peters Rd
Suite 1000
Plantation, FL 33324
Suite 1000
Plantation, FL 33324
Title Director
Dubin, Louise
8201 Peters Rd
Suite 1000
Plantation, FL 33324
Suite 1000
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 03/03/2023 |
2024 | 02/14/2024 |
Document Images