Search icon

GOLDEN GATE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GOLDEN GATE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Dec 1978 (46 years ago)
Document Number: 745114
FEI/EIN Number 59-1867124
Address: 460 EAST 23RD STREET BOX 601, HIALEAH, FL 33013
Mail Address: 460 EAST 23RD STREET BOX 601, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mendez, Alexa D Agent 460 E 23rd Street, 318, Hialeah, FL 33013

Treasurer

Name Role Address
Caiaffa, Carlos Treasurer 440 E 23 ST, 1313 HIALEAH, FL 33013

President

Name Role Address
VAZQUEZ, MAGALYS President 440 EAST 23 ST, 1317 HIALEAH, FL 33013

Secretary

Name Role Address
Phillips, Maite Helene Secretary 460 E 23 ST, 413 HIALEAH, FL 33013

Officer

Name Role Address
Mendez, Alexa D Officer 460 E 23 St, 318 Hialeah, FL 33013
Pila-Falcon, Rembert Officer 460 E 23 St, 215 Hialeah, FL 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Mendez, Alexa D No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 460 E 23rd Street, 318, Hialeah, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 460 EAST 23RD STREET BOX 601, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 1982-05-28 460 EAST 23RD STREET BOX 601, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2023-09-08
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-11-02
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-12-11
Reg. Agent Resignation 2021-11-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State