Entity Name: | HIBISCUS GARDENS 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: | 04 Sep 1980 (45 years ago) |
Document Number: | 754048 |
FEI/EIN Number |
592376749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 18TH AVE, #6A, INDIAN ROCKS BEACH, FL, 33785, US |
Mail Address: | 103 18TH AVE, INDIAN ROCKS BEACH, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cwill Janice | President | 103 18TH AVE UNIT # 6A, INDIAN ROCKS BEACH, FL, 33785 |
Cwill Janice | Director | 103 18TH AVE UNIT # 6A, INDIAN ROCKS BEACH, FL, 33785 |
Varady Stephen C | Treasurer | 103 18th Ave, Unit #3, Indian Rocks Beach, FL, 33785 |
Varady Stephen C | Director | 103 18th Ave, Unit #3, Indian Rocks Beach, FL, 33785 |
Rogers Will | Secretary | 103 18th Ave. Unit # 2, Indian Rocks Beach, FL, 33785 |
Rogers Will | Director | 103 18th Ave. Unit # 2, Indian Rocks Beach, FL, 33785 |
Chorny Ronald | Agent | 12519 Deerberry Lane, Tampa, FL, 33626 |
Pohl Lauren | Vice President | 103 18th Ave Unit #7, Indian Rocks Beach, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 103 18TH AVE, #6A, INDIAN ROCKS BEACH, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 103 18TH AVE, #6A, INDIAN ROCKS BEACH, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-14 | Chorny, Ronald | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-14 | 12519 Deerberry Lane, Tampa, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State