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 |
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 | - |
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 | - | - |
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