Search icon

INTERNATIONAL PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PARK 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: 17 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: 767114
FEI/EIN Number 651153168

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

Mail Address: 145 Madeira Ave, Coral Gables, FL, 33134, US
Address: Main Boulevard, Southwest 122 Avenue through to 18th Stree, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIA President 145 Madeira Ave, Coral Gables, FL, 33134
Martinez Daniel Director 145 Madeira Ave, Coral Gables, FL, 33134
LEAL IDA Treasurer 145 Madeira Ave, Coral Gables, FL, 33134
Hernandez Alina Secretary 145 Madeira Ave, Coral Gables, FL, 33134
Rey Margarita Vice President 145 Madeira Ave, Coral Gables, FL, 33134
Law Offices of Reinaldo Castellanos Agent 9960 Bird Road, Miami, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 Main Boulevard, Southwest 122 Avenue through to 18th Street, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 9960 Bird Road, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Law Offices of Reinaldo Castellanos -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 Main Boulevard, Southwest 122 Avenue through to 18th Street, MIAMI, FL 33175 -
AMENDMENT 2011-03-11 - -
REINSTATEMENT 1991-03-18 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State