Search icon

INTERNATIONAL PARK CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PARK CONDOMINIUM II 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: 24 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2001 (24 years ago)
Document Number: N04323
FEI/EIN Number 651090203

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

Address: CondoMaster USA, 2441 NW 93rd Ave, Doral, FL, 33172, US
Mail Address: CondoMaster USA, 2441 NW 93rd Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANA FRANK President c/o CondoMaster USA LLC, Doral, FL, 33172
MONTENEGRO DANIA Treasurer c/o CondoMaster USA LLC, Doral, FL, 33172
BARROSO YORDAN Vice President c/o CondoMaster USA LLC, Doral, FL, 33172
PELAEZ CARLOS Secretary c/o CondoMaster USA LLC, Doral, FL, 33172
John Paul Arcia, P.A. Agent Lattitude One Office Bldg., Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 CondoMaster USA, 2441 NW 93rd Ave, Suite 103, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-03 CondoMaster USA, 2441 NW 93rd Ave, Suite 103, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 Lattitude One Office Bldg., 175 SW 7th St., Suite 2000, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-04-05 John Paul Arcia, P.A. -
REINSTATEMENT 2001-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000443425 LAPSED 12-14819 CA 42 MIAMI-DADE COUNTY 2013-01-14 2018-02-20 $25,724.70 IPFS CORPORATION D/B/A IMPERIAL CREDIT CORPORATION, 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-09-14
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State