Entity Name: | GRATIGNY PLAZA 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: | 07 May 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | 729601 |
FEI/EIN Number |
591612846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 160698, HIALEAH, FL, 33016, US |
Address: | 8051 West 24th Avenue suite 10, suite 10, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA RENE | President | P O BOX 160698, HIALEAH, FL, 33016 |
SALAS ADYS | Treasurer | P O BOX 160698, HIALEAH, FL, 33016 |
Pouparina Manuel | Vice President | P O BOX 160698, HIALEAH, FL, 33016 |
FRANK PEREZ-SIAM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 8051 West 24th Avenue suite 10, suite 10, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 7001 SW 87th Court, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Frank Perez-Siam, P.A. | - |
REINSTATEMENT | 2010-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-29 | 8051 West 24th Avenue suite 10, suite 10, Hialeah, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State