Entity Name: | THE GABLES BATH CLUB APARTMENTS, 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: | 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 |
591567217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 CORAL WAY, CORAL GABLES, FL, 33134 |
Mail Address: | 700 CORAL WAY, TREASURER/SECRETARY, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacLaren John | President | 700 CORAL WAY, CORAL GABLES, FL, 33134 |
ROCK JOHN Dr. | Treasurer | 700 CORAL WAY, CORAL GABLES, FL, 33134 |
Reiner David P | Agent | One Datran Center, Miami, FL, 33156 |
URBIZU WILLIAM | Vice President | 700 CORAL WAY, CORAL GABLES, FL, 33134 |
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 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Reiner, David P | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 700 CORAL WAY, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 700 CORAL WAY, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1987-09-15 | - | - |
CANCEL FOR NON-PAYMENT | 1977-12-01 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State