Search icon

SIBONEY GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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