Search icon

HAWAIIAN GARDENS PHASE 2 MANAGEMENT ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: HAWAIIAN GARDENS PHASE 2 MANAGEMENT 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: 06 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 1987 (38 years ago)
Document Number: N01241
FEI/EIN Number 591379706

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

Address: 5100 W Copans Rd, Margate, FL, 33063, US
Mail Address: 5100 W Copans Rd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD HAINS President 5100 W Copans Rd, Margate, FL, 33063
ANDRE COUTURE Treasurer 5100 W Copans Rd, Margate, FL, 33063
Furnier Yvon Secretary 5100 W Copans Rd, Margate, FL, 33063
Champagne Serge Director 5100 W Copans Rd, Margate, FL, 33063
Tougas Jean-Francios Director 5100 W Copans Rd, Margate, FL, 33063
FYVE PROPERTY MGMT., INC. Agent 5100 W Copans Rd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 5100 W Copans Rd, Suite 410, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-02-13 5100 W Copans Rd, Suite 410, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5100 W Copans Rd, Suite 410, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2022-04-20 FYVE PROPERTY MGMT., INC. -
AMENDMENT 1987-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State