Search icon

GABLE ARMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GABLE ARMS 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 Mar 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2007 (18 years ago)
Document Number: 722884
FEI/EIN Number 591540447

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

Address: 4143 North Ocean Boulevard, Fort Lauderdale, FL, 33308, US
Mail Address: 6555 POWERLINE RD, SUITE 105, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGOLA RICK President 6555 Powerline Rd., Fort Lauderdale, FL, 33309
FERIOZZO JOE Treasurer 6555 Powerline Rd., Fort Lauderdale, FL, 33309
Caneria Manny Secretary 6555 Powerline Rd., Fort Lauderdale, FL, 33309
Fried Alexander Director 6555 Powerline Rd., Fort Lauderdale, FL, 33309
Rodriguez Rosario Director 6555 Powerline Rd., Fort Lauderdale, FL, 33309
PROPERTY KEEPERS MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-28 4143 North Ocean Boulevard, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-11-28 Property Keepers Management, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 6555 POWERLINE RD, SUITE 105, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 4143 North Ocean Boulevard, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2007-04-10 - -
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-11-28
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State