Search icon

ORCHARD GARDEN CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ORCHARD GARDEN CONDOMINIUM, 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: 03 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: 758637
FEI/EIN Number 592162427

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

Address: c/o David Horowitz, 2891 SW 69 Court, Miami, FL, 33155, US
Mail Address: 2891 SW 69 Ct., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZA FATIMA President 13945 N.E. 3RD. COURT - BLDG C, NORTH MIAMI, FL, 33161
LANZA FATIMA Director 13945 N.E. 3RD. COURT - BLDG C, NORTH MIAMI, FL, 33161
HOROWITZ DAVID Vice President 13923 NE 3RD CT- BLDG B, NORTH MIAMI, FL, 33161
HOROWITZ DAVID Director 13923 NE 3RD CT- BLDG B, NORTH MIAMI, FL, 33161
CIVIL MARJORIE Treasurer 13905 NE 3RD CT - BLDG C, NORTH MIAMI, FL, 33161
CIVIL MARJORIE Director 13905 NE 3RD CT - BLDG C, NORTH MIAMI, FL, 33161
Horowitz David Agent 2891 SW 69 Ct., Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 2891 SW 69 Ct., Miami, FL 33155 -
REINSTATEMENT 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 c/o David Horowitz, 2891 SW 69 Court, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-01-14 c/o David Horowitz, 2891 SW 69 Court, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Horowitz, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2013-03-19 - -
REINSTATEMENT 2013-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State