Search icon

GALEN DRIVE WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALEN DRIVE WEST CONDOMINIUM 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: 13 Sep 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: 715256
FEI/EIN Number 591283369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 GALEN DR, KEY BISCAYNE, FL, 33149, US
Mail Address: C/OTRIZEL CRE, 2460 SW 22 STREET, MIAMI, FL, 33145, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meagher Margaret President C/O Trizel CRE, MIAMI, FL, 33145
Lyons Desmond Treasurer C/O Trizel CRE, MIAMI, FL, 33145
Ballon Maria Luisa Director C/O Trizel CRE, MIAMI, FL, 33145
Rhew Priscilla Secretary C/O Trizel CRE, MIAMI, FL, 33145
Stevens Albert Vice President C/O Trizel CRE, Miami, FL, 33145
De Palma Michael Director C/O Trizel CRE, Miami, FL, 33145
Chialastri Marcelo Agent 2460 SW 22 Street, Miami, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 200 GALEN DR, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2460 SW 22 Street, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Chialastri, Marcelo -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 200 GALEN DR, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 1985-12-03 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-25
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State