Search icon

SIBONEY GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SIBONEY GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1511607
Address: 1955 N.E. 135 Street, North Miami, FL 33181
Mail Address: 1955 NE 135 St, Office Unit, N Miami, FL 33161
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIBONEY GARDENS CONDOMINIUM Agent 1955 N.E. 135 Street, # Office Unit, North Miami, FL 33181

Director

Name Role Address
Maza, Frank Perez Director 1955 N.E. 135 Street, 309 North Miami, FL 33181
Garcia, Karina Director 1955 N.E. 135 Street, 206 North Miami, FL 33181

President

Name Role Address
Garcia, Miguel B President 1955 NE 135 STREET, 307 North Miami, FL 33181

Secretary

Name Role Address
Suarez, Mauricio Secretary 1955 N.E. 135 Street, 302 North Miami, FL 33181

Treasurer

Name Role Address
Ordonez-Larice, Casandra Treasurer 1955 N.E. 135 Street, 412 North Miami, FL 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-24 SIBONEY GARDENS CONDOMINIUM No data
CHANGE OF MAILING ADDRESS 2022-04-19 1955 N.E. 135 Street, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1955 N.E. 135 Street, # Office Unit, North Miami, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 1955 N.E. 135 Street, North Miami, FL 33181 No data
REINSTATEMENT 2011-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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: 06 Feb 2025

Sources: Florida Department of State