Search icon

GALLERY PLACE CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: GALLERY PLACE 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: 31 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 1992 (33 years ago)
Document Number: 749605
FEI/EIN Number NOT APPLICABLE

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

Address: 550 Mamaroneck Ave, HARRISON, NY, 10528, US
Mail Address: PO BOX 28 GEDNEY STATION, WHITE PLAINS, NY, 10605-0028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDELSMAN, STEVEN Director 7 LOVE LANE, HARRISON, NY, 10528
STOCKER MARSHA President 5 LOVE LANE, HARRISON, NY, 10528
STOCKER MARSHA Director 5 LOVE LANE, HARRISON, NY, 10528
STOCKER MARSHA Agent EVANS LAW, PALM BEACH, FL, 33480
HANDELSMAN, STEVEN Secretary 7 LOVE LANE, HARRISON, NY, 10528

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 550 Mamaroneck Ave, Suite 501, HARRISON, NY 10528 -
REGISTERED AGENT NAME CHANGED 2022-03-16 STOCKER, MARSHA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 EVANS LAW, 256 Worth Ave, Unit 314, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-05-14 550 Mamaroneck Ave, Suite 501, HARRISON, NY 10528 -
REINSTATEMENT 1992-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State