Search icon

WEST PALM GARDENS VILLAS II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM GARDENS VILLAS II 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: 02 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2000 (25 years ago)
Document Number: N48189
FEI/EIN Number 650361607

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

Address: 1275 W 47th Place, HIALEAH, FL, 33012, US
Mail Address: C/O G Vic Management, Inc., 1275 W 47th Place, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G Vic Management, Inc. Agent 1275 W 47th Place, HIALEAH, FL, 33012
Paez Estanislao President 1275 W 47 Place, HIALEAH, FL, 33012
Paez Estanislao Director 1275 W 47 Place, HIALEAH, FL, 33012
Hernandez Juan I Treasurer 1275 W 47 Place, HIALEAH, FL, 33012
FERNANDEZ ORLANDO Director 1275 W 47 Place, HIALEAH, FL, 33012
GINORIS PEDRO Director 1275 W 47 Place, HIALEAH, FL, 33012
Hernandez Alexis J Secretary 1275 W 47 Place, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1275 W 47th Place, 303, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-04-30 1275 W 47th Place, 303, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-04-30 G Vic Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1275 W 47th Place, 303, HIALEAH, FL 33012 -
REINSTATEMENT 2000-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-11-05
AMENDED ANNUAL REPORT 2018-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State