Search icon

GARDENS INDUSTRIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDENS INDUSTRIAL 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: 08 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: N03000010630
FEI/EIN Number 550861826

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

Address: 9190 NW 119 ST, BAY 9, HIALEAH GARDENS, FL, 33018, US
Mail Address: 9190 NW 119 ST, BAY 9, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO RONALDO Agent 9190 NW 119 ST, HIALEAH GARDENS, FL, 33018
Chavez Krisstel Vice President 91990 NW 119 Terrace, Hialeah Gardens, FL, 33018
Coto Rafael President 9190 NW 119 ST #9, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-23 9190 NW 119 ST, BAY 9, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 9190 NW 119 ST, BAY 9, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2024-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 9190 NW 119 ST, BAY 4, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 BLANCO, RONALDO -
PENDING REINSTATEMENT 2013-06-04 - -
REINSTATEMENT 2013-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000137094 TERMINATED 1000000252111 DADE 2012-02-21 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2024-09-25
ANNUAL REPORT 2024-09-23
Amendment 2024-09-04
Amendment 2023-10-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State