Search icon

HIBISCUS GARDENS CONDOMINIUM, INC.

Company Details

Entity Name: HIBISCUS GARDENS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: 716419
FEI/EIN Number 59-1576679
Address: 5001 W. Oakland Park Blvd., # 110, Lauderdale Lakes, FL 33313
Mail Address: 5001 W. Oakland Park Blvd., # 110, Lauderdale Lakes, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO, STEPHANIE Agent 5001 W. Oakland Park Blvd., #110, Lauderdale Lakes, FL 33313

President

Name Role Address
SERRANO, STEPHANIE President 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313

Vice President

Name Role Address
Taylor, Thirles Vice President 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313

Secretary

Name Role Address
Cummings, Karen Bender Secretary 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313

Director

Name Role Address
HENRY, DENNIS Director 5001 W. Oakland Park Blvd., Lauderdale Lakes, FL 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 5001 W. Oakland Park Blvd., # 110, Lauderdale Lakes, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 5001 W. Oakland Park Blvd., #110, Lauderdale Lakes, FL 33313 No data
CHANGE OF MAILING ADDRESS 2019-05-08 5001 W. Oakland Park Blvd., # 110, Lauderdale Lakes, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2019-05-08 SERRANO, STEPHANIE No data
AMENDMENT 2005-04-20 No data No data

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: 06 Feb 2025

Sources: Florida Department of State