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 |
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 |
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 | - | - |
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 |
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