Search icon

HAWAIIAN GARDENS PHASE 2 MANAGEMENT ASSOCIATION,INC.

Company Details

Entity Name: HAWAIIAN GARDENS PHASE 2 MANAGEMENT ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1379706
Address: 5100 W Copans Rd, Suite 410, Margate, FL 33063
Mail Address: 5100 W Copans Rd, Suite 410, Margate, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FYVE PROPERTY MGMT., INC. Agent 5100 W Copans Rd, Suite 410, Margate, FL 33063

President

Name Role Address
RICHARD, HAINS President 5100 W Copans Rd, Suite 410 Margate, FL 33063

Treasurer

Name Role Address
ANDRE, COUTURE Treasurer 5100 W Copans Rd, Suite 410 Margate, FL 33063

Secretary

Name Role Address
Furnier, Yvon Secretary 5100 W Copans Rd, Suite 410 Margate, FL 33063

Director

Name Role Address
Champagne, Serge Director 5100 W Copans Rd, Suite 410 Margate, FL 33063
Tougas, Jean-Francios Director 5100 W Copans Rd, Suite 410 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 No data
CHANGE OF MAILING ADDRESS 2024-02-13 5100 W Copans Rd, Suite 410, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5100 W Copans Rd, Suite 410, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 FYVE PROPERTY MGMT., INC. No data
AMENDMENT 1987-06-30 No data No data

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: 05 Feb 2025

Sources: Florida Department of State