Search icon

HIBISCUS GARDENS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HIBISCUS GARDENS CONDOMINIUM, 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: 22 Apr 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: 716419
FEI/EIN Number 591576679

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313, US
Mail Address: 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Thirles Vice President 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313
Cummings Karen B Secretary 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313
HENRY DENNIS Director 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313
SERRANO STEPHANIE President 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313
SERRANO STEPHANIE Agent 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 5001 W. Oakland Park Blvd., # 110, Lauderdale Lakes, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 5001 W. Oakland Park Blvd., #110, Lauderdale Lakes, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-05-08 5001 W. Oakland Park Blvd., # 110, Lauderdale Lakes, FL 33313 -
REGISTERED AGENT NAME CHANGED 2019-05-08 SERRANO, STEPHANIE -
AMENDMENT 2005-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900015605 LAPSED 05-06221 COWE (81) BROWARD COUNTY COURT 2005-08-23 2010-09-09 $5607.84 KATZMAN & KORR, P.A., 1501 NORTHWEST 49TH STREET, SUITE 202, FORT LAUDERDALE, FL 33309

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-10-07
AMENDED ANNUAL REPORT 2019-08-07
AMENDED ANNUAL REPORT 2019-05-08
AMENDED ANNUAL REPORT 2019-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State