Search icon

FERN ISLE GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FERN ISLE GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Oct 1994 (30 years ago)
Document Number: N94000005333
FEI/EIN Number 65-0582348
Address: 1310-1369 NW 24 AVE, MIAMI, FL 33125
Mail Address: C/O G Vic. MANAGEMENT, INC, 1275 W 47th Place, 303, Hialeah, FL 33012
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
G Vic. MANAGEMENT, INC. Agent 1275 W 47th Place, 303, Hialeah, FL 33012

President

Name Role Address
GUARDADO HENRIQUEZ, ROSA BEARTRIZ President 1275 W 47 PL, SUITE 303 HIALEAH, FL 33012

Treasurer

Name Role Address
REYES, LESLIE Treasurer 1275 W 47 PL, SUITE 303 HIALEAH, FL 33012

Secretary

Name Role Address
lugo, roberto Secretary 1275 W 47 PL, SUITE 303 HIALEAH, FL 33012

Vice President

Name Role Address
PAVON GUEREN , AGRIPINA Vice President 1275 W 47TH PLACE, SUITE 303 HIALEAH, FL 33012

Director

Name Role Address
BLANCO RODRIGUEZ, JONATHAN RAUL Director 1275 W 47TH PLACE, SUITE 303 HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-17 1310-1369 NW 24 AVE, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1275 W 47th Place, 303, Hialeah, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 G Vic. MANAGEMENT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1310-1369 NW 24 AVE, MIAMI, FL 33125 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State