Search icon

GARSAN CONDOMINIUMS, INC. - Florida Company Profile

Company Details

Entity Name: GARSAN CONDOMINIUMS, 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: 20 Dec 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: 722296
FEI/EIN Number 591776532

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

Mail Address: PO BOX 160698, HIALEAH, FL, 33016, US
Address: 8051 west 24th Ave, # 10, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMO TEODULO C President 8051 west 24th Ave, Hialeah, FL, 33016
OLMO TEODULO C Director 8051 west 24th Ave, Hialeah, FL, 33016
LOPEZ ROBERT C Vice President 8051 west 24th Ave, Hialeah, FL, 33016
LOPEZ ROBERT C Secretary 8051 west 24th Ave, Hialeah, FL, 33016
LOPEZ ROBERT C Director 8051 west 24th Ave, Hialeah, FL, 33016
FRANK PEREZ-SIAM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7001 SW 87th Court, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Frank Perez-Siam, P.A -
CHANGE OF MAILING ADDRESS 2024-03-12 8051 west 24th Ave, # 10, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 8051 west 24th Ave, # 10, Hialeah, FL 33016 -
REINSTATEMENT 2010-11-04 - -
PENDING REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1993-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State