Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.

Filing Information
767115 59-2247624 02/17/1983 FL ACTIVE REINSTATEMENT 03/07/1988
Principal Address
The Firm Property Mgmt Group LLC
13831 SW 59th Street
Suite 200
Miami, FL 33183

Changed: 02/01/2024
Mailing Address
Preferred Accounting Services
7440 SW 50th Terrace
106
MIAMI, FL 33155

Changed: 02/01/2024
Registered Agent Name & Address Kaye Bender Rembaum
1200 Park Central Blvd. South
Pompano Beach, FL 33064

Name Changed: 04/12/2023

Address Changed: 04/12/2023
Officer/Director Detail Name & Address

Title President

ESTEVEZ, ALEJANDRA
13831 SW 59th Street
Suite 200
MIAMI, FL 33183

Title Treasurer

ARBOLEDA, JUAN
13831 SW 59th Street
Suite 200
MIAMI, FL 33183

Title Director

RODRIGUEZ, MARIO
13831 SW 59th Street
Suite 200
MIAMI, FL 33183

Title Secretary

Otalvaro, Hernando
13831 SW 59th Street
Suite 200
MIAMI, FL 33183

Title VP

BONACIA, MARTIN
13831 SW 59th Street
Suite 200
MIAMI, FL 33183

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 04/12/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
12/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
10/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- Reg. Agent Change View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
08/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- Reg. Agent Change View image in PDF format
10/10/2012 -- ANNUAL REPORT View image in PDF format
05/29/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
05/05/2010 -- ANNUAL REPORT View image in PDF format
08/07/2009 -- Reg. Agent Change View image in PDF format
07/02/2009 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
11/05/2004 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
09/23/1999 -- ANNUAL REPORT View image in PDF format
03/18/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
07/03/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format