Search icon

HAWAIIAN GARDENS PHASE I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAWAIIAN GARDENS PHASE I 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: 07 Oct 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Dec 2008 (16 years ago)
Document Number: 765338
FEI/EIN Number 592265784

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

Mail Address: C/O Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL, 33071, US
Address: 5041 West Oakland Park Blvd, Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUBARAK HASSAN President C/O Accounting Edge and Management, Coral Springs, FL, 33071
NESSER TAREK Vice President C/O Accounting Edge and Management, Coral Springs, FL, 33071
SERRANO STEPHANIE Treasurer C/O Accounting Edge and Management, Coral Springs, FL, 33071
Lepiane Franco Secretary C/O Accounting Edge and Management, Coral Springs, FL, 33071
KAUFMAN, ESQ MICHAEL Agent 11900 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5041 West Oakland Park Blvd, Lauderdale Lakes, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-04-30 5041 West Oakland Park Blvd, Lauderdale Lakes, FL 33313 -
REGISTERED AGENT NAME CHANGED 2021-10-05 KAUFMAN, ESQ, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 11900 BISCAYNE BLVD, SUITE 511, MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2008-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State