Entity Name: | THE HIBISCUS HOUSE CONDOMINIUM ASSOCIATION, 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: | 17 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 1992 (32 years ago) |
Document Number: | 723430 |
FEI/EIN Number |
591509586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3216 SE 8th St, Hibiscus House Mail Box, Pompano Beach, FL, 33062, US |
Mail Address: | 3216 SE 8th St, Hibiscus House Mail Box, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA CLARA T | Treasurer | 3216 SE 8th St, Pompano Beach, FL, 33062 |
monroe karen | Secretary | 3216 SE 8th St, Pompano Beach, FL, 33062 |
giardina Bernadette | Director | 3216 SE 8th St, Pompano Beach, FL, 33062 |
Brown Dave | Director | 3216 SE 8th St, Pompano Beach, FL, 33062 |
Rulon Mary | President | 3216 SE 8th St, Pompano Beach, FL, 33062 |
FERRER LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-03 | Ferrer Law Group, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-03 | 2137 N. Commerce Pkwy, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 3216 SE 8th St, Hibiscus House Mail Box, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 3216 SE 8th St, Hibiscus House Mail Box, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 1992-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-11-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State