Search icon

THE GABLES BATH CLUB APARTMENTS, INC.

Company Details

Entity Name: THE GABLES BATH CLUB APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 May 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Mar 2010 (15 years ago)
Document Number: 726296
FEI/EIN Number 59-1567217
Address: 700 CORAL WAY, CORAL GABLES, FL 33134
Mail Address: 700 CORAL WAY, TREASURER/SECRETARY, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Reiner, David P Agent One Datran Center, 9100 South Dadeland Blvd., Suite 901, Miami, FL 33156

President

Name Role Address
MacLaren, John President 700 CORAL WAY, # 05 CORAL GABLES, FL 33134

Secretary.

Name Role Address
MacLaren, John Secretary. 700 CORAL WAY, # 05 CORAL GABLES, FL 33134

Treasurer.

Name Role Address
ROCK, JOHN, Dr. Treasurer. 700 CORAL WAY, # 02 CORAL GABLES, FL 33134

Vice President

Name Role Address
URBIZU, WILLIAM Vice President 700 CORAL WAY, # 09 CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 One Datran Center, 9100 South Dadeland Blvd., Suite 901, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2024-02-21 Reiner, David P No data
CHANGE OF MAILING ADDRESS 2024-02-21 700 CORAL WAY, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 700 CORAL WAY, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2010-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1987-09-15 No data No data
CANCEL FOR NON-PAYMENT 1977-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-10-15
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State