Search icon

INTERNATIONAL GARDENS SECTION 4 HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL GARDENS SECTION 4 HOMEOWNERS 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: 02 Nov 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 1994 (31 years ago)
Document Number: 737206
FEI/EIN Number 650021758

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2040 SW 123RD CT, MIAMI, FL, 33175, US
Mail Address: PO BOX 941523, MIAMI, FL, 33194-1523
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE A Treasurer 2030 SW 123RD CT., MIAMI, FL, 33175
FERNANDEZ JORGE A Director 2030 SW 123RD CT., MIAMI, FL, 33175
RAMOS ISMAEL President 2040 SW 123RD CT, MIAMI, FL, 33175
RAMOS ISMAEL Director 2040 SW 123RD CT, MIAMI, FL, 33175
MARROQUIN ALBERT Director 12500 SW 22 TERRACE, MIAMI, FL, 33175
FLOR VIGNAU KATJA Officer 12330 SW 22 Terrace, MIAMI, FL, 33175
FLOR VIGNAU KATJA Director 12330 SW 22 Terrace, MIAMI, FL, 33175
Bengochea Elizabeth Secretary 12385 SW 22 Terrace, Miami, FL, 33175
Bengochea Elizabeth Director 12385 SW 22 Terrace, Miami, FL, 33175
MENDOZA EDGAR AOFFICER Director 2120 SW 123 COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 2040 SW 123RD CT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 2040 SW 123RD CT, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-03-15 RAMOS, ISMAEL -
CHANGE OF MAILING ADDRESS 2010-03-10 2040 SW 123RD CT, MIAMI, FL 33175 -
REINSTATEMENT 1994-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-12-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-09-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State