Entity Name: | GABLES ESTATES CLUB, 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 Jul 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2005 (20 years ago) |
Document Number: | 718843 |
FEI/EIN Number |
596159364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7550 SW 57th Avenue, Miami, FL, 33143, US |
Mail Address: | 7550 SW 57th Avenue, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANO ALBERT | Director | 7550 SW 57TH AVENUE, SOUTH MIAMI, FL, 33143 |
BARED JOSE | Director | 7550 SW 57th Avenue, Coral Gables, FL, 33143 |
BELL TRISH | Director | 7550 SW 57th Avenue, MIAMI, FL, 33143 |
LEON BENJAMIN | Director | 7550 SW 57th Avenue, Coral Gables, FL, 33143 |
SCHULTZ RICHARD | Director | 7550 SW 57th Avenue, Coral Gables, FL, 33143 |
Kelly Nicholas | Director | 7550 SW 57 Ave, Miami, FL, 33143 |
CORPORATE REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Corporate Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-08 | 3971 SW 8th Street, Suite 305, Miami, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-08 | 7550 SW 57th Avenue, Suite 204, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2013-01-08 | 7550 SW 57th Avenue, Suite 204, Miami, FL 33143 | - |
AMENDMENT | 2005-08-15 | - | - |
AMENDMENT | 1989-12-15 | - | - |
AMENDMENT | 1985-06-12 | - | - |
AMENDMENT | 1984-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State