Search icon

GALT MILE APARTMENTS, INC.

Company Details

Entity Name: GALT MILE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1961 (64 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Dec 2003 (21 years ago)
Document Number: 245927
FEI/EIN Number 59-0978764
Address: 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308
Mail Address: 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SHIR LAW GROUP, P.A. Agent

Director

Name Role Address
Donahue, Jane Director 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308
Yardeni, Michael Director 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308
Highfield, Kenneth Director 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308
Schmidt, Carol Director 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308
Ross, Jay Director 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308

President

Name Role Address
Rufino, Frank President 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308

Treasurer

Name Role Address
Boland, David Treasurer 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308

Secretary

Name Role Address
Cantrella, Diana Secretary 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308

Vice President

Name Role Address
Oliveira, Antero Vice President 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030499 CORAL RIDGE TOWERS ACTIVE 2010-03-31 2025-12-31 No data 3233 NE 34 ST, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 2295 NW Corporate Boulevard, Suite 140, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2015-06-17 Shir Law Group, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2009-04-22 3233 NE 34TH STREET, FORT LAUDERDALE, FL 33308 No data
AMENDED AND RESTATEDARTICLES 2003-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-06-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State