Entity Name: | GALT MILE COMMUNITY 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: | 29 Oct 1968 (56 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Feb 2010 (15 years ago) |
Document Number: | 715475 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 GALT OCEAN DR., APT. #2115, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2805 E. Oakland Park Blvd. #490, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESBITT FRED | President | 3900 GALT OCEAN DR, APT 2115, FT LAUDERDALE, FL, 33308 |
Hashek Edward T | Treasurer | 4100 Galt Ocean Drive, Apt 911, Fort Lauderdale, FL, 33308 |
MCBRIDE FERN | Secretary | 3850 GALT OCEAN DR #1905, FORT LAUDERDALE, FL, 33308 |
Hamaker Ralph | Director | 3333 NE 34 Street, Fort Lauderdale, FL, 33308 |
Sarelakos Paul | Director | 3400 Galt Ocean DR, Fort Lauderdale, FL, 33308 |
FREDERICK NESBITT | Agent | 3900 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308 |
Madgett Jim | Director | 3900 N Ocean Drive, Lauderdale ByThe Sea, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 3900 GALT OCEAN DR., APT. #2115, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 3900 GALT OCEAN DR., APT. #2115, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | FREDERICK, NESBITT | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 3900 GALT OCEAN DR, APT 2115, FORT LAUDERDALE, FL 33308 | - |
CANCEL ADM DISS/REV | 2010-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State