Search icon

W.G.C. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: W.G.C. 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: 24 Jul 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1999 (26 years ago)
Document Number: 727018
FEI/EIN Number 650244031

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

Mail Address: 2083 West 76 St, HIALEAH, FL, 33016, US
Address: 1350 WEST 53RD ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA BLANCA Treasurer 2083 W 76 St, HIALEAH, FL, 33016
ARTEAGA OTTO President 2083 W 76 St, HIALEAH, FL, 33016
ARTEAGA OTTO Director 2083 W 76 St, HIALEAH, FL, 33016
IGLESIAS JULIO Secretary 2083 W 76 St, HIALEAH, FL, 33016
IGLESIAS JULIO Director 2083 W 76 St, HIALEAH, FL, 33016
NEIGHBORHOOD PROPERTY MANAG Agent 2083 W 76 St, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-23 1350 WEST 53RD ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 2083 W 76 St, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-03-30 NEIGHBORHOOD, PROPERTY MANAG -
CHANGE OF PRINCIPAL ADDRESS 2008-06-05 1350 WEST 53RD ST, HIALEAH, FL 33012 -
REINSTATEMENT 1999-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-02-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000481710 LAPSED 08-68147 CA 03 11TH JUD CIR MIAMI DADE CNTY 2010-03-02 2015-04-12 $27,695.84 THE PHOTO SESSIONS, INC. D/B/A TPS MANAGEMENT, 49 HOUGH DRIVE, MIAMI SPRINGS, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State