Search icon

GALT MILE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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