Search icon

GABLESTAGE, INC.

Company Details

Entity Name: GABLESTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: 750200
FEI/EIN Number 59-1972774
Address: 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134
Mail Address: 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69H58 Obsolete Non-Manufacturer 2011-02-13 2024-11-11 No data 2025-11-07

Contact Information

POC CORLEEN IANNAZZI
Phone +1 305-446-1116
Address 1200 ANASTASIA AVE, CORAL GABLES, FL, 33134 6364, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Newport, Bari F Agent 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134

President

Name Role Address
Stuzin, Rosalyn President 445 Grand Bay Drive, Key Biscayne, FL 33149

Trustee

Name Role Address
Coulson, David A Trustee 333 SE 2nd Ave., Suite 4400 Miami, FL 33131
Jacobs, Richard Trustee 6246 SW 99th Terrace, Miami, FL 33156
Bierman, Mitchell A Trustee 3107 Alhambra Circle, Coral Gables, FL 33134
Gaffin, Jill Trustee 60 Edgewater Drive Lanai North, Coconut Grove, FL 33133
Sulzberger, Gene Trustee 1550 Brickell Avenue., 204B, Miami, FL 33129
Kalish, Nedra Trustee 60 Edgewater Drive 9A, Coral Gables, FL 33133
Hockman, Allison Trustee 3211 Ponce De Leon Blvd, Suite 200 Coral Gables, FL 33134
Wolf, Aizik Trustee 6129 SW 70th Street, Miami, FL 33139
Katzman, Chaim Trustee 1696 NE Miami Gardens Dr, North Miami Beach, FL 33179
Garces, Ivan Trustee 6455 SW 122nd Street, Pinecrest, FL 33156

Treasurer

Name Role Address
Toren, Richard Treasurer 6000 Island Blvd., Apt. #2604 Aventura, FL 33160

Producing Artistic Director

Name Role Address
Newport, Bari F Producing Artistic Director 1200 Anastasia Ave., Suite 230 Coral gables, FL 33134

Chairman Emeritus

Name Role Address
Weinger, Steven M Chairman Emeritus 1881 S. Bayshore Drive, Miami, FL 33133

Secretary

Name Role Address
Haj, George Secretary 9480 NE 2nd Avenue, Suite 3 Miami, FL 33138

Vice President

Name Role Address
Abrams, Marc Vice President 2811 South Bayshore Drive, Coral Gables, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 Newport, Bari F No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2002-04-25 No data No data
CHANGE OF MAILING ADDRESS 2002-04-25 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State