Search icon

INTERNATIONAL PARK CONDOMINIUM II ASSOCIATION, INC.

Company Details

Entity Name: INTERNATIONAL PARK CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-1090203
Address: CondoMaster USA, 2441 NW 93rd Ave, Suite 103, Doral, FL 33172
Mail Address: CondoMaster USA, 2441 NW 93rd Ave, Suite 103, Doral, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
John Paul Arcia, P.A. Agent Lattitude One Office Bldg., 175 SW 7th St., Suite 2000, Miami, FL 33130

PRESIDENT

Name Role Address
TRIANA, FRANK PRESIDENT c/o CondoMaster USA LLC, 2441 NW 93rd Ave Suite 103 Doral, FL 33172

TREASURER

Name Role Address
MONTENEGRO, DANIA TREASURER c/o CondoMaster USA LLC, 2441 NW 93rd AVE Suite 103 Doral, FL 33172

Vice President

Name Role Address
BARROSO, YORDAN Vice President c/o CondoMaster USA LLC, 2441 NW 93rd AVE Suite 103 Doral, FL 33172

SECRETARY

Name Role Address
PELAEZ, CARLOS SECRETARY c/o CondoMaster USA LLC, 2441 NW 93rd AVE Suite 103 Doral, FL 33172

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 No data
CHANGE OF MAILING ADDRESS 2024-04-03 CondoMaster USA, 2441 NW 93rd Ave, Suite 103, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 Lattitude One Office Bldg., 175 SW 7th St., Suite 2000, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 John Paul Arcia, P.A. No data
REINSTATEMENT 2001-06-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

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: 04 Feb 2025

Sources: Florida Department of State