Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIBISCUS GARDENS CONDOMINIUM, INC.

Filing Information
716419 59-1576679 04/22/1969 FL ACTIVE REINSTATEMENT 10/07/2020
Principal Address
5001 W. Oakland Park Blvd.
# 110
Lauderdale Lakes, FL 33313

Changed: 05/08/2019
Mailing Address
5001 W. Oakland Park Blvd.
# 110
Lauderdale Lakes, FL 33313

Changed: 05/08/2019
Registered Agent Name & Address SERRANO, STEPHANIE
5001 W. Oakland Park Blvd.
#110
Lauderdale Lakes, FL 33313

Name Changed: 05/08/2019

Address Changed: 05/08/2019
Officer/Director Detail Name & Address

Title Director

LAXAMANA, JOEJIE
5001 W. Oakland Park Blvd.
Lauderdale Lakes, FL 33313

Title VP

Taylor, Thirles
5001 W. Oakland Park Blvd.
Lauderdale Lakes, FL 33313

Title Secretary

Cummings, Karen Bender
5001 W. Oakland Park Blvd.
Lauderdale Lakes, FL 33313

Title Director

HENRY, DENNIS
5001 W. Oakland Park Blvd.
Lauderdale Lakes, FL 33313

Title President and Treasury

SERRANO, STEPHANIE
5001 W. Oakland Park Blvd.
Lauderdale Lakes, FL 33313

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 04/11/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
05/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
10/07/2020 -- REINSTATEMENT View image in PDF format
08/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/10/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- Amendment View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format