Entity Name: | HIALEAH GARDENS INDUSTRIAL PARK CONDOMINIUM 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: | 14 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | N01000008091 |
FEI/EIN Number |
020549835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12905 N OKEECHOBEE RD E3, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | c/o THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ PEDRO M | Secretary | c/o THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
Roig Lazaro | President | c/o THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
ROIG NORMA F | Vice President | c/o THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
THE CAPIN GROUP | Agent | 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 12905 N OKEECHOBEE RD E3, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 12905 N OKEECHOBEE RD E3, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | THE CAPIN GROUP | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State