Entity Name: | SIBONEY GARDENS 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: | 22 Mar 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | 725876 |
FEI/EIN Number |
591511607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1955 N.E. 135 Street, North Miami, FL, 33181, US |
Mail Address: | 1955 NE 135 St, N Miami, FL, 33161, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maza Frank P | Director | 1955 N.E. 135 Street, North Miami, FL, 33181 |
Garcia Miguel B | President | 1955 NE 135 STREET, North Miami, FL, 33181 |
Suarez Mauricio | Secretary | 1955 N.E. 135 Street, North Miami, FL, 33181 |
Ordonez-Larice Casandra | Treasurer | 1955 N.E. 135 Street, North Miami, FL, 33181 |
Garcia Karina | Director | 1955 N.E. 135 Street, North Miami, FL, 33181 |
SIBONEY GARDENS CONDOMINIUM | Agent | 1955 N.E. 135 Street, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-24 | SIBONEY GARDENS CONDOMINIUM | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1955 N.E. 135 Street, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1955 N.E. 135 Street, # Office Unit, North Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-24 | 1955 N.E. 135 Street, North Miami, FL 33181 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-05-21 |
AMENDED ANNUAL REPORT | 2016-05-24 |
AMENDED ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State