Entity Name: | GABLES BY THE SEA HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 1964 (61 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 1989 (36 years ago) |
Document Number: | 707071 |
FEI/EIN Number |
592090965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5765 SW 128 STREET/LUGO AVENUE, Village of Pinecrest/Coral G, FL, 33156, US |
Mail Address: | P.O. BOX 560927, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Touron Francisco III | President | 12611 Ramiro St., Coral Gables, FL, 33156 |
Santeiro Danielle | Treasurer | 12500 Ramiro Street, Coral Gables, FL, 33156 |
SUCCAR FERRE CLAUDIA | Vice President | 1561 Agua Ave., Coral Gables, FL, 33156 |
Quintanilla Augusto III | Director | 13406 SW 58 CT, Pinecrest, FL, 33156 |
Maal Patricia | Director | 1440 Lugo Ave., Coral Gables, FL, 33156 |
Narayanan Nair | Director | 5901 SW 136 St., Pinecrest, FL, 33156 |
Lang Harold III | Agent | 5874 SW 131 Terr, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 5765 SW 128 STREET/LUGO AVENUE, Village of Pinecrest/Coral Gables, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Lang, Harold, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 5874 SW 131 Terr, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 1999-03-01 | 5765 SW 128 STREET/LUGO AVENUE, Village of Pinecrest/Coral Gables, FL 33156 | - |
NAME CHANGE AMENDMENT | 1989-04-25 | GABLES BY THE SEA HOMEOWNERS' ASSOCIATION, INC. | - |
REINSTATEMENT | 1988-09-14 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State