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
Changed: 02/01/2024
The Firm Property Mgmt Group LLC
13831 SW 59th Street
Suite 200
Miami, FL 33183
13831 SW 59th Street
Suite 200
Miami, FL 33183
Changed: 02/01/2024
Mailing Address
Changed: 02/01/2024
Preferred Accounting Services
7440 SW 50th Terrace
106
MIAMI, FL 33155
7440 SW 50th Terrace
106
MIAMI, FL 33155
Changed: 02/01/2024
Registered Agent Name & Address
Kaye Bender Rembaum
Name Changed: 04/12/2023
Address Changed: 04/12/2023
1200 Park Central Blvd. South
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Name Changed: 04/12/2023
Address Changed: 04/12/2023
Officer/Director Detail
Name & Address
Title President
ESTEVEZ, ALEJANDRA
Title Treasurer
ARBOLEDA, JUAN
Title Director
RODRIGUEZ, MARIO
Title Secretary
Otalvaro, Hernando
Title VP
BONACIA, MARTIN
Title President
ESTEVEZ, ALEJANDRA
13831 SW 59th Street
Suite 200
MIAMI, FL 33183
Suite 200
MIAMI, FL 33183
Title Treasurer
ARBOLEDA, JUAN
13831 SW 59th Street
Suite 200
MIAMI, FL 33183
Suite 200
MIAMI, FL 33183
Title Director
RODRIGUEZ, MARIO
13831 SW 59th Street
Suite 200
MIAMI, FL 33183
Suite 200
MIAMI, FL 33183
Title Secretary
Otalvaro, Hernando
13831 SW 59th Street
Suite 200
MIAMI, FL 33183
Suite 200
MIAMI, FL 33183
Title VP
BONACIA, MARTIN
13831 SW 59th Street
Suite 200
MIAMI, FL 33183
Suite 200
MIAMI, FL 33183
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 04/12/2023 |
2024 | 02/01/2024 |
Document Images