Search icon

HIBISCUS HOUSE 600 NE 7TH AVE. CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HIBISCUS HOUSE 600 NE 7TH AVE. CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Apr 2003 (22 years ago)
Document Number: N03000003058
FEI/EIN Number 020687604
Address: 600 NE 7TH AVE, FORT LAUDERDALE, FL, 33304
Mail Address: 15965 SW 78th Ave, Miami, FL, 33157, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Meneses Daniel J Agent 2880 W Oakland Park Blvd, FORT LAUDERDALE, FL, 33311

President

Name Role Address
MENESES DANIEL President 600 NE 7th Ave, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
MENESES DANIEL Director 600 NE 7th Ave, FORT LAUDERDALE, FL, 33304

Secretary

Name Role Address
Inoue Mami Secretary 600 NE 7TH AVE, FORT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
Weitz Rosa M Treasurer 600 NE 7 AVE, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 15965 Sw 78th Ave, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-06-10 600 NE 7TH AVE, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2024-06-10 Meneses, Daniel Jay No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 2880 W Oakland Park Blvd, Suite 118, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 600 NE 7TH AVE, FORT LAUDERDALE, FL 33304 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State